Company NameJohn Donoghue & Co. Limited
Company StatusDissolved
Company NumberSC106982
CategoryPrivate Limited Company
Incorporation Date5 October 1987(36 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Patricia Ann Donoghue
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Ferniehill Road
Edinburgh
Midlothian
EH17 7BL
Scotland
Secretary NameMs Patricia Ann Donoghue
NationalityBritish
StatusClosed
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Ferniehill Road
Edinburgh
Midlothian
EH17 7BL
Scotland
Director NameJohn Devanney Donoghue
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address49 Ferniehill Road
Edinburgh
Midlothian
EH17 7BL
Scotland

Contact

Websitewww.johnmdonoghue.com

Location

Registered AddressOffice 8
Hardengreen Business Park
Eskbank
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

10k at £1Mr J.d. Donoghue
99.95%
Ordinary
5 at £1Mrs P.a. Donoghue
0.05%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 August 1989Delivered on: 1 September 1989
Satisfied on: 8 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pentecox cottages 275-285 (odd nos. Inclusive) old dalkeith road edinburgh.
Fully Satisfied
12 September 1988Delivered on: 15 September 1988
Satisfied on: 26 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east side of drum street, gilmerton.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 26 June 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
20 April 2015Termination of appointment of John Devanney Donoghue as a director on 6 April 2015 (1 page)
20 April 2015Termination of appointment of John Devanney Donoghue as a director on 6 April 2015 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(5 pages)
8 August 2013Registered office address changed from 49B Ferniehill Road Edinburgh EH17 7BL on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 49B Ferniehill Road Edinburgh EH17 7BL on 8 August 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Director's details changed for John Devanney Donoghue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Devanney Donoghue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Ann Donoghue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Ann Donoghue on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 April 2006Return made up to 31/12/05; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (1 page)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (1 page)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (1 page)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (1 page)