Company NameDashstream Limited
Company StatusActive
Company NumberSC122631
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Donald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1990(2 weeks after company formation)
Appointment Duration34 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAnne Donald
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(9 months after company formation)
Appointment Duration33 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRamstone Millhouse
Monymusk
Aberdeenshire
Secretary NameAnne Donald
NationalityBritish
StatusCurrent
Appointed24 June 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRamstone Millhouse
Monymusk
Aberdeenshire
Director NameGavin Donald
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ramstone Millhouse
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Director NameDavid Appleby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1991)
RoleEngineer
Correspondence Address9 Laws Road
Kincorth
Aberdeen
Aberdeenshire
AB12 5JT
Scotland
Secretary NameDavid Appleby
NationalityBritish
StatusResigned
Appointed12 February 1990(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1991)
RoleEngineer
Correspondence Address9 Laws Road
Kincorth
Aberdeen
Aberdeenshire
AB12 5JT
Scotland
Secretary NameMr Ian Donald
NationalityBritish
StatusResigned
Appointed12 February 1990(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1991)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRamstone Millhouse
Monymusk
Aberdeenshire
AB51 7JB
Scotland
Director NameGavin Donald
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 1991)
RoleCompany Director
Correspondence Address22 Polmuir Road
Aberdeen
Aberdeenshire
AB1 2SY
Scotland
Director NameJames Donald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1997)
RoleSales Consultant
Correspondence Address34 Hillcrest Terrace
Carstairs Junction
Lanark
ML11 8RY
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Ian Donald
25.56%
Ordinary
33 at £1Anne Donald
24.81%
Ordinary
33 at £1Gavin Donald
24.81%
Ordinary
33 at £1Mrs Pamela Anne Donald
24.81%
Ordinary

Financials

Year2014
Net Worth£61,034
Cash£91,748
Current Liabilities£121,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 July 2018Notification of Anne Donald as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 November 2017Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
1 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 July 2017Notification of Ian Donald as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Ian Donald as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 133
(7 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 133
(7 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Change of share class name or designation (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 133
(6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 133
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 133
(6 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 133
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
13 April 2012Registered office address changed from Ramstone Millhouse Monymusk Aberdeenshire AB51 7JB on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Ramstone Millhouse Monymusk Aberdeenshire AB51 7JB on 13 April 2012 (1 page)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Gavin Donald on 16 February 2010 (2 pages)
22 July 2010Director's details changed for Ian Donald on 16 February 2010 (2 pages)
22 July 2010Director's details changed for Anne Donald on 16 February 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Ian Donald on 16 February 2010 (2 pages)
22 July 2010Director's details changed for Anne Donald on 16 February 2010 (2 pages)
22 July 2010Director's details changed for Gavin Donald on 16 February 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Director's change of particulars / gavin donald / 21/07/2008 (1 page)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 July 2008Director's change of particulars / gavin donald / 21/07/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Return made up to 24/06/07; no change of members (7 pages)
18 August 2007Return made up to 24/06/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 24/06/06; full list of members (8 pages)
4 August 2006Return made up to 24/06/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (8 pages)
18 July 2005Return made up to 24/06/05; full list of members (8 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2004Ad 30/03/04-31/03/04 £ si 33@1=33 £ ic 100/133 (2 pages)
1 June 2004Ad 30/03/04-31/03/04 £ si 33@1=33 £ ic 100/133 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Return made up to 24/06/03; full list of members (8 pages)
28 June 2003Return made up to 24/06/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 24/06/02; full list of members (9 pages)
9 July 2002Return made up to 24/06/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (8 pages)
11 July 2001Return made up to 24/06/01; full list of members (8 pages)
5 July 2000Return made up to 24/06/00; full list of members (8 pages)
5 July 2000Return made up to 24/06/00; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
16 September 1998Return made up to 24/06/98; full list of members (6 pages)
16 September 1998Return made up to 24/06/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Return made up to 24/06/97; no change of members (4 pages)
13 August 1997Return made up to 24/06/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 24/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Registered office changed on 10/08/95 from: 22B polmuir road aberdeen AB1 2SY (1 page)
10 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1995Registered office changed on 10/08/95 from: 22B polmuir road aberdeen AB1 2SY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 September 1993Return made up to 24/06/93; full list of members (6 pages)
20 September 1993Ad 07/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1993Return made up to 24/06/93; full list of members (6 pages)
20 September 1993Ad 07/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1991Return made up to 31/12/90; full list of members (6 pages)
28 February 1991Return made up to 31/12/90; full list of members (6 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Memorandum and Articles of Association (7 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Memorandum and Articles of Association (7 pages)
29 January 1990Incorporation (9 pages)
29 January 1990Incorporation (9 pages)