Company NameDoune Limited
DirectorsDavid Hogg and Alexander James Reavell Stewart
Company StatusActive
Company NumberSC193701
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Hogg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Alexander James Reavell Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Alexander James Reavell Stewart
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stuart John Warnock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 22 December 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbotsford Court
Cumbernauld
Glasgow
G67 4BQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0845 6868333
Telephone regionUnknown

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1A. James R Stewart
70.00%
Ordinary
30 at £1David Hogg
30.00%
Ordinary

Financials

Year2014
Turnover£25,635
Net Worth£468,662
Cash£781
Current Liabilities£6,219

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

2 April 1999Delivered on: 22 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 doune gardens, glasgow.
Outstanding
31 March 1999Delivered on: 14 April 1999
Satisfied on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

8 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
21 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 March 2023Confirmation statement made on 23 February 2023 with updates (6 pages)
8 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 March 2023Change of details for Mr Alexander James Reavell Stewart as a person with significant control on 4 April 2022 (2 pages)
7 March 2023Cessation of David Hogg as a person with significant control on 4 April 2022 (1 page)
7 March 2023Notification of Margaret Anne Stewart as a person with significant control on 4 April 2022 (2 pages)
14 April 2022Director's details changed for Mr David Hogg on 13 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Alexander James Reavell Stewart on 13 April 2022 (2 pages)
14 April 2022Change of details for Mr David Hogg as a person with significant control on 13 April 2022 (2 pages)
14 April 2022Change of details for Mr Alexander James Reavell Stewart as a person with significant control on 13 April 2022 (2 pages)
14 April 2022Secretary's details changed for Mr Alexander James Reavell Stewart on 13 April 2022 (1 page)
7 April 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 April 2022Change of share class name or designation (2 pages)
7 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2022Memorandum and Articles of Association (16 pages)
1 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
6 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Satisfaction of charge 2 in full (4 pages)
8 September 2020Registered office address changed from 87 Middlesex Street Glasgow G41 1EE to 216 West George Street Glasgow G2 2PQ on 8 September 2020 (1 page)
8 September 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
3 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
29 September 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
9 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
9 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
25 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
25 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
18 September 2014Satisfaction of charge 1 in full (1 page)
18 September 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
16 October 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
16 October 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (22 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (22 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Stuart Warnock as a director (1 page)
6 January 2011Termination of appointment of Stuart Warnock as a director (1 page)
13 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
21 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
16 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
30 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 March 2004Return made up to 23/02/04; full list of members (7 pages)
2 March 2004Return made up to 23/02/04; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
23 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
27 February 2003Return made up to 23/02/03; full list of members (7 pages)
27 February 2003Return made up to 23/02/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
28 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
9 March 2002Return made up to 23/02/02; full list of members (7 pages)
9 March 2002Return made up to 23/02/02; full list of members (7 pages)
8 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
8 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
5 March 2001Return made up to 23/02/01; full list of members (7 pages)
5 March 2001Return made up to 23/02/01; full list of members (7 pages)
9 November 2000Full accounts made up to 31 May 2000 (9 pages)
9 November 2000Full accounts made up to 31 May 2000 (9 pages)
1 March 2000Return made up to 23/02/00; full list of members (7 pages)
1 March 2000Return made up to 23/02/00; full list of members (7 pages)
22 April 1999Partic of mort/charge * (5 pages)
22 April 1999Partic of mort/charge * (5 pages)
14 April 1999Partic of mort/charge * (6 pages)
14 April 1999Partic of mort/charge * (6 pages)
3 April 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
3 April 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
3 April 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
25 March 1999Company name changed millbry 187 LTD.\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed millbry 187 LTD.\certificate issued on 26/03/99 (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Registered office changed on 22/03/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
23 February 1999Incorporation (16 pages)
23 February 1999Incorporation (16 pages)