Company NameK & S Donne Ltd
DirectorDavid Stephen Donne
Company StatusActive
Company NumberSC237038
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameSteve Donne Property Maintenance Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Stephen Donne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Maintenance Engineer
Country of ResidenceScotland
Correspondence AddressToad Hall Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
Secretary NameKate Donne
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressHarrylayock Solsgirth
Dollar
FK14 7NE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressToad Hall
Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Steve Donne
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,419
Cash£974
Current Liabilities£24,464

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
9 January 2014Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 January 2014 (1 page)
17 January 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
29 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
27 September 2010Director's details changed for Steve Donne on 19 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
29 September 2008Return made up to 19/09/08; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
13 August 2007Company name changed steve donne property maintenance LIMITED\certificate issued on 13/08/07 (2 pages)
9 August 2007Withdrawal of application for striking off (1 page)
25 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
25 July 2007Voluntary strike-off action has been suspended (1 page)
6 July 2007Application for striking-off (1 page)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page)
15 December 2006Registered office changed on 15/12/06 from: ferryburn house rosebery avenue south queensferry EH30 9JG (1 page)
26 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 December 2005Secretary's particulars changed (1 page)
14 September 2005Return made up to 19/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 October 2004Return made up to 19/09/04; full list of members (6 pages)
3 June 2004Registered office changed on 03/06/04 from: the old library 13 kirk loan edinburgh EH12 7HD (1 page)
15 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2002Ad 01/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2002Memorandum and Articles of Association (9 pages)
15 October 2002Company name changed chartstripe LIMITED\certificate issued on 15/10/02 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (1 page)
19 September 2002Incorporation (16 pages)