Ayr
KA7 4EB
Scotland
Director Name | Mr Barry Neil MacDonald |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 31a St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 31a St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | don-group.co.uk |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2k at £0.001 | Ps1117 Holdings LTD 94.34% Ordinary |
---|---|
119 at £0.001 | Ps1117 Holdings LTD 5.61% Ordinary E |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Turnover | £33,553,000 |
Gross Profit | £5,008,000 |
Net Worth | £29,734,000 |
Cash | £3,445,000 |
Current Liabilities | £9,715,000 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 February 2014 | Delivered on: 18 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 October 2002 | Delivered on: 22 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
16 October 2002 | Delivered on: 30 October 2002 Satisfied on: 16 May 2008 Persons entitled: James Walker Classification: Bond & floating charge Secured details: All sums due under a secured loan stock instrument dated 16 october 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017 (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 November 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Stewart Harley Rough as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Stewart Harley Rough as a director on 31 January 2017 (1 page) |
20 February 2017 | Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Barry Neil Macdonald as a director on 31 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017 (1 page) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
30 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 February 2014 | Registration of charge 2293450003 (18 pages) |
18 February 2014 | Registration of charge 2293450003 (18 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (15 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (15 pages) |
12 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page) |
24 August 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
24 August 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
17 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
11 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Stewart Harley Rough on 30 June 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Stewart Harley Rough on 30 June 2010 (2 pages) |
11 May 2011 | Secretary's details changed for Mr Stewart Harley Rough on 30 June 2010 (1 page) |
11 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Mr Stewart Harley Rough on 30 June 2010 (1 page) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
20 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
5 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
1 May 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
23 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 August 2007 | Group of companies' accounts made up to 31 January 2007 (28 pages) |
30 August 2007 | Group of companies' accounts made up to 31 January 2007 (28 pages) |
15 June 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 June 2007 | Return made up to 23/02/07; full list of members (3 pages) |
24 January 2007 | Ad 14/09/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Nc dec already adjusted 31/10/05 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | S-div 04/09/06 (1 page) |
24 January 2007 | Ad 14/09/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | Nc dec already adjusted 31/10/05 (1 page) |
24 January 2007 | S-div 04/09/06 (1 page) |
14 June 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
14 June 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
25 July 2005 | Full accounts made up to 31 January 2005 (29 pages) |
25 July 2005 | Full accounts made up to 31 January 2005 (29 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 February 2005 | £ ic 2200001/400001 04/02/05 £ sr 1800000@1=1800000 (1 page) |
9 February 2005 | £ ic 2200001/400001 04/02/05 £ sr 1800000@1=1800000 (1 page) |
1 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
1 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 April 2004 | £ ic 4000001/2200001 07/11/03 £ sr 1800000@1=1800000 (1 page) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | £ ic 4000001/2200001 07/11/03 £ sr 1800000@1=1800000 (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
2 October 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
2 October 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
30 October 2002 | Alterations to a floating charge (11 pages) |
30 October 2002 | Alterations to a floating charge (11 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
22 October 2002 | £ nc 1000/4001000 16/10/02 (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 4000001@1=4000001 £ ic 1/4000002 (2 pages) |
22 October 2002 | £ nc 1000/4001000 16/10/02 (1 page) |
22 October 2002 | Alterations to a floating charge (8 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Partic of mort/charge * (7 pages) |
22 October 2002 | Partic of mort/charge * (7 pages) |
22 October 2002 | Alterations to a floating charge (8 pages) |
22 October 2002 | Ad 16/10/02--------- £ si 4000001@1=4000001 £ ic 1/4000002 (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |