Company NameDonation Envelopes Limited
DirectorWilliam Lindsay Johnston
Company StatusLiquidation
Company NumberSC196582
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr William Lindsay Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Secretary NameMr William Lindsay Johnston
NationalityBritish
StatusCurrent
Appointed01 August 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr William Lindsay Johnston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month (resigned 12 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameMrs Elizabeth McMillan Johnston
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 weeks, 3 days after company formation)
Appointment Duration20 years, 2 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Secretary NameElizabeth McMillan Johnston
NationalityBritish
StatusResigned
Appointed11 June 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2007)
RoleSecretary
Correspondence AddressFlat 1/2 Parklands Oval
Glasgow
G53 7SZ
Scotland
Director NameMr James Scott Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland

Contact

Websitewww.donation-envelopes.co.uk
Email address[email protected]
Telephone0845 2261847
Telephone regionUnknown

Location

Registered AddressLevel 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.2k at £1Elizabeth Mcmillan Johnston
24.00%
Ordinary
5.7k at £1James Scott Johnston
19.00%
Ordinary
5.7k at £1Kim Johnston
19.00%
Ordinary
5.7k at £1Lorna Johnston
19.00%
Ordinary
5.7k at £1W.l. Johnston Jnr
19.00%
Ordinary

Financials

Year2014
Net Worth£34,328
Cash£18
Current Liabilities£215,072

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Charges

11 July 2005Delivered on: 21 July 2005
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.
Outstanding
17 August 1999Delivered on: 26 August 1999
Satisfied on: 27 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 May 2023Registered office address changed from 42 Watt Road Hillington Park Glasgow G52 4RY to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 5 May 2023 (2 pages)
4 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-24
(1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 August 2019Termination of appointment of Elizabeth Mcmillan Johnston as a director on 12 August 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 December 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
26 November 2018Change of details for Mr William Lindsay Johnston as a person with significant control on 1 November 2018 (2 pages)
26 November 2018Notification of Kim Marie Johnston as a person with significant control on 1 November 2018 (2 pages)
26 November 2018Termination of appointment of James Scott Johnston as a director on 1 November 2018 (1 page)
26 November 2018Cessation of James Scott Johnston as a person with significant control on 1 November 2018 (1 page)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 November 2018Change of share class name or designation (2 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
11 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(5 pages)
30 October 2015Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page)
30 October 2015Termination of appointment of William Lindsay Johnston as a director on 12 July 2015 (1 page)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 December 2014Registered office address changed from 46 Watt Road Hillington Park Glasgow G52 4RY to 42 Watt Road Hillington Park Glasgow G52 4RY on 21 December 2014 (1 page)
21 December 2014Registered office address changed from 46 Watt Road Hillington Park Glasgow G52 4RY to 42 Watt Road Hillington Park Glasgow G52 4RY on 21 December 2014 (1 page)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(6 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(6 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,000
(6 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,000
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 November 2011Secretary's details changed for Mr William Lindsay Johnston on 18 November 2010 (1 page)
17 November 2011Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages)
17 November 2011Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 November 2010 (2 pages)
17 November 2011Secretary's details changed for Mr William Lindsay Johnston on 18 November 2010 (1 page)
17 November 2011Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages)
17 November 2011Director's details changed for Mr James Scott Johnston on 18 November 2010 (2 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr James Scott Johnston on 18 November 2010 (2 pages)
17 November 2011Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages)
17 November 2011Director's details changed for Mrs Elizabeth Mcmillan Johnston on 18 November 2010 (2 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr William Lindsay Johnston on 18 November 2010 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
17 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
16 November 2010Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr James Scott Johnston on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr William Lindsay Johnston on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mrs Elizabeth Mcmillan Johnston on 16 November 2010 (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Statement of company's objects (2 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 December 2009Memorandum and Articles of Association (10 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 December 2009Memorandum and Articles of Association (10 pages)
27 May 2009Director's change of particulars / elizabeth johnston / 25/04/2009 (1 page)
27 May 2009Director's change of particulars / william johnston / 25/04/2009 (1 page)
27 May 2009Director's change of particulars / william johnston / 25/04/2009 (1 page)
27 May 2009Director's change of particulars / elizabeth johnston / 25/04/2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 June 2008Director appointed mr william lindsay johnston (1 page)
4 June 2008Secretary appointed mr william lindsay johnston (1 page)
4 June 2008Director's change of particulars / james johnston / 04/06/2008 (2 pages)
4 June 2008Secretary appointed mr william lindsay johnston (1 page)
4 June 2008Director's change of particulars / elizabeth johnston / 15/04/2008 (1 page)
4 June 2008Director's change of particulars / elizabeth johnston / 15/04/2008 (1 page)
4 June 2008Director's change of particulars / james johnston / 04/06/2008 (2 pages)
4 June 2008Director appointed mr william lindsay johnston (1 page)
4 June 2008Return made up to 25/05/08; full list of members (5 pages)
4 June 2008Return made up to 25/05/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
15 June 2007Return made up to 25/05/07; full list of members (3 pages)
15 June 2007Return made up to 25/05/07; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
6 July 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
6 July 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
4 July 2005Registered office changed on 04/07/05 from: unit 15, telford court clydebank business park clydebank dunbartonshire, G81 2NR (1 page)
4 July 2005Registered office changed on 04/07/05 from: unit 15, telford court clydebank business park clydebank dunbartonshire, G81 2NR (1 page)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 25/05/04; full list of members (3 pages)
6 July 2004Return made up to 25/05/04; full list of members (3 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
30 May 2002Return made up to 25/05/02; full list of members (8 pages)
30 May 2002Return made up to 25/05/02; full list of members (8 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 June 2000 (15 pages)
26 February 2001Full accounts made up to 30 June 2000 (15 pages)
6 February 2001Particulars of contract relating to shares (4 pages)
6 February 2001Ad 17/01/01--------- £ si 29900@1=29900 £ ic 100/30000 (4 pages)
6 February 2001Particulars of contract relating to shares (4 pages)
6 February 2001Ad 17/01/01--------- £ si 29900@1=29900 £ ic 100/30000 (4 pages)
25 January 2001£ nc 100/50000 17/01/01 (1 page)
25 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 2001£ nc 100/50000 17/01/01 (1 page)
25 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
14 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
27 January 2000Dec mort/charge * (4 pages)
27 January 2000Dec mort/charge * (4 pages)
26 August 1999Partic of mort/charge * (6 pages)
26 August 1999Partic of mort/charge * (6 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Director resigned (1 page)
11 June 1999Company name changed exchangelaw (no.218) LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed exchangelaw (no.218) LIMITED\certificate issued on 14/06/99 (2 pages)
25 May 1999Incorporation (22 pages)
25 May 1999Incorporation (22 pages)