Company NameD L D Associates Ltd.
DirectorDaniel Leith Donald
Company StatusActive
Company NumberSC186751
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameDaniel Leith Donald
StatusCurrent
Appointed01 May 2012(13 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameLinda Donald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunlukin
East Cammachmore
Newtonhill
Aberdeenshire
AB39 3NQ
Scotland
Secretary NameJames Donald
NationalityBritish
StatusResigned
Appointed31 May 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressDunlukin
East Cammachmore
Aberdeenshire
AB39 3NQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2001)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Daniel Leith Donald
98.00%
Ordinary
2 at £1Linda Donald
2.00%
Ordinary

Financials

Year2014
Net Worth-£380,116
Cash£3,647
Current Liabilities£5,716

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

23 July 2007Delivered on: 25 July 2007
Persons entitled: Persimmon Homes Limited

Classification: Standard security
Secured details: The obligations undertaken.
Particulars: Known as subjects at easter langlee, galashiels - see form 410 for full description.
Outstanding
4 October 2006Delivered on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A one half pro indiviso share of the farm lands of mains of loirston and blacksmiths croft, nigg, kincardineshire.
Outstanding
4 April 2001Delivered on: 9 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
23 September 2021Registered office address changed from Riverbank Ardoe Aberdeen AB12 5YN Scotland to Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 23 September 2021 (1 page)
23 September 2021Change of details for Mr Daniel Leith Donald as a person with significant control on 23 September 2021 (2 pages)
23 September 2021Director's details changed for Mr Daniel Leith Donald on 23 September 2021 (2 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mr Daniel Leith Donald on 16 June 2020 (2 pages)
16 June 2020Registered office address changed from Dunlukin East Cammachmore Aberdeenshire AB39 3NQ to Riverbank Ardoe Aberdeen AB12 5YN on 16 June 2020 (1 page)
14 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 September 2019Satisfaction of charge 2 in full (4 pages)
19 September 2019Satisfaction of charge 1 in full (4 pages)
19 September 2019Satisfaction of charge 3 in full (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
29 July 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 May 2012Appointment of Daniel Leith Donald as a secretary (1 page)
3 May 2012Termination of appointment of Linda Donald as a director (1 page)
3 May 2012Termination of appointment of James Donald as a secretary (1 page)
3 May 2012Appointment of Daniel Leith Donald as a secretary (1 page)
3 May 2012Termination of appointment of Linda Donald as a director (1 page)
3 May 2012Termination of appointment of James Donald as a secretary (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2010Director's details changed for Linda Donald on 1 October 2009 (2 pages)
8 August 2010Director's details changed for Linda Donald on 1 October 2009 (2 pages)
8 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Linda Donald on 1 October 2009 (2 pages)
8 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 July 2007Return made up to 16/06/07; no change of members (7 pages)
25 July 2007Return made up to 16/06/07; no change of members (7 pages)
25 July 2007Partic of mort/charge * (7 pages)
25 July 2007Partic of mort/charge * (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
16 June 2005Return made up to 16/06/05; full list of members (7 pages)
16 June 2005Return made up to 16/06/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
24 September 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
18 June 2003Return made up to 16/06/03; full list of members (7 pages)
18 June 2003Return made up to 16/06/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (2 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (2 pages)
6 July 2001Return made up to 15/06/01; full list of members (6 pages)
6 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
4 July 2001Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
9 April 2001Partic of mort/charge * (6 pages)
9 April 2001Partic of mort/charge * (6 pages)
3 August 2000Return made up to 15/06/00; full list of members (6 pages)
3 August 2000Return made up to 15/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
20 August 1999Company name changed cityhawk LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed cityhawk LIMITED\certificate issued on 23/08/99 (2 pages)
12 August 1999Return made up to 15/06/99; full list of members (6 pages)
12 August 1999Return made up to 15/06/99; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
21 July 1998New secretary appointed (2 pages)
15 June 1998Incorporation (18 pages)
15 June 1998Incorporation (18 pages)