Company NameDon Enterprise Ltd
DirectorsLouise Sylvia Don-Wauchope and Andrew Craig Don-Wauchope
Company StatusActive
Company NumberSC226446
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameLouise Sylvia Don-Wauchope
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleFinancial Serives
Country of ResidenceCanada
Correspondence Address367 Spruce Street
Oakville
Ontario
L6j 2h2
Secretary NameDr Andrew Craig Don-Wauchope
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address367 Spruce Street
Oakville
Ontario
L6j 2h2
Director NameDr Andrew Craig Don-Wauchope
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 4 months
RoleHealth Services
Country of ResidenceCanada
Correspondence Address367 Spruce Street
Oakville
Ontario
L6j 2h2
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGillespie Tax Management Ltd, 1 Block
2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

745 at £1Mrs Louise S. Don-wauchope
49.67%
Ordinary
245 at £1Alexander Don-wauchope
16.33%
Ordinary
245 at £1Miss Sarah M. Don-wauchope
16.33%
Ordinary
245 at £1Rachel Don-wauchope
16.33%
Ordinary
20 at £1Dr Andrew C. Don-wauchope
1.33%
Ordinary

Financials

Year2014
Net Worth£171,915
Cash£7,788
Current Liabilities£541,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

15 November 2012Delivered on: 20 November 2012
Persons entitled: Adam & Company Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 (1F1) lady lawson street edinburgh MID120008.
Outstanding
5 December 2011Delivered on: 22 December 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 18 switch house, 4 blackwell way, docklands, london EGL464558.
Outstanding
17 November 2008Delivered on: 20 November 2008
Persons entitled: Adam & Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The leasehold property known as 3RD floor flat, flat 18, switch house, 4 blackwall way, london EGL464558.
Outstanding
9 July 2008Delivered on: 15 July 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/11 gentle's entry, edinburgh MID48502.
Outstanding
9 July 2008Delivered on: 15 July 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 upper craigour, edinburgh MID22694.
Outstanding
9 July 2008Delivered on: 15 July 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 william street, edinburgh MID53782.
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 November 2022Satisfaction of charge 1 in full (1 page)
30 November 2022Satisfaction of charge 5 in full (1 page)
30 November 2022Satisfaction of charge 6 in full (1 page)
30 November 2022Satisfaction of charge 4 in full (1 page)
30 November 2022Satisfaction of charge 3 in full (1 page)
30 November 2022Satisfaction of charge 2 in full (1 page)
2 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 November 2020Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh Eh3 9Baeh3 9Ba to Gillespie Tax Management Ltd, 1 Block 2-4 Salamander Place Edinburgh EH6 7JB on 1 November 2020 (1 page)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,500
(6 pages)
6 January 2016Director's details changed for Louise Sylvia Don-Wauchope on 1 December 2012 (2 pages)
6 January 2016Director's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Louise Sylvia Don-Wauchope on 1 December 2012 (2 pages)
6 January 2016Director's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2015 (2 pages)
6 January 2016Secretary's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2015 (1 page)
6 January 2016Secretary's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2015 (1 page)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,500
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,500
(6 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,500
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,500
(6 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,500
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Director's details changed for Louise Sylvia Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Louise Sylvia Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Dr Andrew Craig Don-Wauchope on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Louise Sylvia Don-Wauchope on 1 December 2012 (2 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on 12 May 2011 (1 page)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2009Director's details changed for Louise Sylvia Don-Wauchope on 19 December 2009 (2 pages)
31 December 2009Director's details changed for Louise Sylvia Don-Wauchope on 19 December 2009 (2 pages)
31 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Dr Andrew Craig Don-Wauchope on 19 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Andrew Craig Don-Wauchope on 19 December 2009 (2 pages)
31 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
7 January 2009Director and secretary's change of particulars / andrew don-wauchope / 01/12/2008 (1 page)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
7 January 2009Director and secretary's change of particulars / andrew don-wauchope / 01/12/2008 (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 January 2008Return made up to 19/12/07; full list of members (4 pages)
4 January 2008Return made up to 19/12/07; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
9 January 2007Return made up to 19/12/06; full list of members (4 pages)
9 January 2007Return made up to 19/12/06; full list of members (4 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 19/12/05; full list of members (3 pages)
11 April 2006Return made up to 19/12/05; full list of members (3 pages)
7 March 2006Nc inc already adjusted 31/01/06 (2 pages)
7 March 2006Nc inc already adjusted 31/01/06 (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 February 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
18 February 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2002New director appointed (1 page)
10 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 January 2002Ad 29/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2002New director appointed (1 page)
10 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 January 2002Ad 29/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (1 page)
21 December 2001New secretary appointed (1 page)
19 December 2001Incorporation (16 pages)
19 December 2001Incorporation (16 pages)