Company NameDOON Valley (Heat Treatment) Limited
Company StatusActive
Company NumberSC106571
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven Houston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(14 years after company formation)
Appointment Duration22 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Hogan Way
Motherwell
ML1 5TR
Scotland
Secretary NameYvonne Baillie
NationalityBritish
StatusCurrent
Appointed01 October 2001(14 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address3 Nagle Gardens
Motherwell
Lanarkshire
ML1 5LA
Scotland
Director NameMrs Yvonne Baillie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(25 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Nagle Gardens
Motherwell
Lanarkshire
ML1 5LA
Scotland
Director NameMrs Maxine Houston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(25 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hogan Way
Motherwell
Lanarkshire
ML1 5TR
Scotland
Director NameMr William Miller
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2001)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6 Robertson Drive
Bellshill
Lanarkshire
ML4 2EQ
Scotland
Secretary NameMrs Margaret Miller
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years after company formation)
Appointment Duration12 years (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Robertson Drive
Bellshill
Lanarkshire
ML4 2EQ
Scotland

Contact

Websitedoonvalley.co.uk

Location

Registered AddressThe Alhambra Suite 4th Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Maxine Houston
51.00%
Ordinary
49 at £1Yvonne Baillie
49.00%
Ordinary

Financials

Year2014
Net Worth£1,749,753
Cash£1,260,560
Current Liabilities£326,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
15 May 2015Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 15 May 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 March 2013Appointment of Mrs Maxine Houston as a director (2 pages)
7 March 2013Appointment of Mrs Maxine Houston as a director (2 pages)
4 February 2013Appointment of Mrs Yvonne Baillie as a director (2 pages)
4 February 2013Appointment of Mrs Yvonne Baillie as a director (2 pages)
26 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (16 pages)
26 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (16 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2012
(5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2012
(5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Director's details changed for Steven Houston on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Steven Houston on 30 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from 50 orchard street hamilton ML3 6PB (1 page)
18 March 2008Secretary's change of particulars / yvonne baillie / 10/03/2008 (1 page)
18 March 2008Secretary's change of particulars / yvonne baillie / 10/03/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 50 orchard street hamilton ML3 6PB (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
13 October 2006Return made up to 30/09/06; full list of members (6 pages)
13 October 2006Return made up to 30/09/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2003Return made up to 30/09/03; full list of members (6 pages)
11 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 September 2000Return made up to 30/09/00; full list of members (6 pages)
28 September 2000Return made up to 30/09/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Return made up to 03/09/99; full list of members (6 pages)
14 October 1999Return made up to 03/09/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (11 pages)
17 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
4 October 1996Return made up to 30/09/96; full list of members (6 pages)
4 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (12 pages)
20 June 1996Full accounts made up to 31 March 1996 (12 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
21 September 1989G88(2)070889 allot 98X£1 ord (2 pages)
21 September 1989G88(2)070889 allot 98X£1 ord (2 pages)
7 December 1988Return made up to 30/09/88; full list of members (6 pages)
7 December 1988Return made up to 30/09/88; full list of members (6 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
11 September 1987Incorporation (16 pages)
11 September 1987Incorporation (16 pages)