Company NameDonloui Limited
Company StatusActive
Company NumberSC174332
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Donna June Allan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameMrs Louise Bird
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleAccounts Supervisor
Country of ResidenceScotland
Correspondence Address60 Rubislaw Den South
Aberdeen
AB15 4AY
Scotland
Director NameMr William Dalgarno
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed05 January 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fraser Drive
Westhill
Aberdeenshire
AB32 6FA
Scotland
Secretary NameMr William Dalgarno
NationalityScottish
StatusCurrent
Appointed20 February 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fraser Drive
Westhill
Aberdeenshire
AB32 6FA
Scotland
Director NameLynn Grace Dalgarno
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Callum Park
Kingswells
Aberdeen
AB15 8XJ
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2002)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address2 Fraser Drive
Westhill
Aberdeenshire
AB32 6FA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Donna June Allan
33.33%
Ordinary
1 at £1Louise Bird
33.33%
Ordinary
1 at £1William Dalgarno
33.33%
Ordinary

Financials

Year2014
Net Worth£27,819
Cash£18,899
Current Liabilities£12,402

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
26 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
26 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
19 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(5 pages)
8 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Director's details changed for Miss Louise Dalgarno on 17 September 2013 (3 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Director's details changed for Miss Louise Dalgarno on 17 September 2013 (3 pages)
11 May 2014Director's details changed for William Dalgarno on 30 April 2014 (2 pages)
11 May 2014Director's details changed for Donna June Allan on 19 February 2014 (2 pages)
11 May 2014Director's details changed for Donna June Allan on 19 February 2014 (2 pages)
11 May 2014Registered office address changed from 4 Fraser Drive Westhill Aberdeen AB32 6FA on 11 May 2014 (1 page)
11 May 2014Registered office address changed from 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland on 11 May 2014 (1 page)
11 May 2014Secretary's details changed for William Dalgarno on 30 April 2014 (1 page)
11 May 2014Registered office address changed from 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland on 11 May 2014 (1 page)
11 May 2014Secretary's details changed for William Dalgarno on 30 April 2014 (1 page)
11 May 2014Director's details changed for William Dalgarno on 30 April 2014 (2 pages)
11 May 2014Registered office address changed from 4 Fraser Drive Westhill Aberdeen AB32 6FA on 11 May 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
7 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Donna June Allan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for William Dalgarno on 1 October 2009 (2 pages)
21 April 2010Director's details changed for William Dalgarno on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Donna June Allan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Donna June Allan on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for William Dalgarno on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 10/04/07; full list of members (3 pages)
8 May 2007Return made up to 10/04/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 10/04/06; full list of members (3 pages)
10 May 2006Return made up to 10/04/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 June 2005Return made up to 10/04/05; full list of members (3 pages)
22 June 2005Return made up to 10/04/05; full list of members (3 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Registered office changed on 23/02/04 from: 48 ashgrove avenue aberdeen aberdeenshire AB25 3BQ (1 page)
23 February 2004Registered office changed on 23/02/04 from: 48 ashgrove avenue aberdeen aberdeenshire AB25 3BQ (1 page)
23 February 2004Director's particulars changed (1 page)
30 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Registered office changed on 26/02/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
3 April 1999Return made up to 10/04/99; full list of members (5 pages)
3 April 1999Return made up to 10/04/99; full list of members (5 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
29 May 1998Ad 21/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 1998Ad 21/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 10/04/98; full list of members (5 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 10/04/98; full list of members (5 pages)
7 May 1998Director's particulars changed (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Ad 11/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Ad 11/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 1997Incorporation (41 pages)
10 April 1997Incorporation (41 pages)