Company NameDonclass Limited
Company StatusDissolved
Company NumberSC175095
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 11 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Wilson Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1997(1 day after company formation)
Appointment Duration18 years (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rowan Lea
Kelty
Fife
KY4 0FY
Scotland
Secretary NameJanet Rose Scott
NationalityBritish
StatusClosed
Appointed03 May 1997(1 day after company formation)
Appointment Duration18 years (closed 01 May 2015)
RoleCompany Director
Correspondence Address13 Rowan Lea
Kelty
Fife
KY4 0FY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTorridon House, Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1William Wilson Scott
70.00%
Ordinary
30 at £1Janet Rose Scott
30.00%
Ordinary

Financials

Year2014
Net Worth-£9,053
Current Liabilities£22,302

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
31 May 2010Director's details changed for William Wilson Scott on 1 October 2009 (2 pages)
31 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for William Wilson Scott on 1 October 2009 (2 pages)
31 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 March 2010Amended accounts made up to 31 March 2009 (14 pages)
24 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 May 2008Return made up to 02/05/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 May 2006Return made up to 02/05/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 October 2005Registered office changed on 04/10/05 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
4 October 2005Return made up to 02/05/05; full list of members (3 pages)
17 June 2005Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 August 2004Return made up to 02/05/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 June 2003Return made up to 02/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 July 2002Return made up to 02/05/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Return made up to 02/05/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Return made up to 02/05/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Registered office changed on 07/12/99 from: 16 & 20 high street inverkeithing fife KY11 1NN (1 page)
8 May 1999Return made up to 02/05/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Return made up to 02/05/98; full list of members (6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 January 1998New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
2 May 1997Incorporation (15 pages)