Company NameDoncash Limited
DirectorsRobert Casey and Graeme Reynolds
Company StatusActive
Company NumberSC228164
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Casey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence AddressBurnside Farm House
Alva
Clackmannanshire
FK12 5HT
Scotland
Director NameMr Graeme Reynolds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Chesser Loan
Edinburgh
EH14 1UJ
Scotland
Secretary NameRobert Casey
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence AddressBurnside Farm House
Alva
Clackmannanshire
FK12 5HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graeme Reynolds
50.00%
Ordinary
1 at £1Robert Casey
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,197
Cash£457
Current Liabilities£7,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

1 March 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 28 February 2020 (8 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 15 February 2019 with updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
20 January 2016Registered office address changed from C/O Steedman & Company 12a Beaverhall Road Edinburgh Midlothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Steedman & Company 12a Beaverhall Road Edinburgh Midlothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 20 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Director's details changed for Graeme Reynolds on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Graeme Reynolds on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Casey on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Casey on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 June 2008Return made up to 15/02/08; full list of members (4 pages)
17 June 2008Return made up to 15/02/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 May 2005Return made up to 15/02/05; full list of members (7 pages)
11 May 2005Return made up to 15/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o steedman & company 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o steedman & company 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
23 April 2004Return made up to 15/02/04; full list of members (7 pages)
23 April 2004Registered office changed on 23/04/04 from: 52 leith walk edinburgh EH6 5HW (1 page)
23 April 2004Registered office changed on 23/04/04 from: 52 leith walk edinburgh EH6 5HW (1 page)
23 April 2004Return made up to 15/02/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)