Company NameDumgoyne Limited
DirectorPhilip Jackson
Company StatusActive - Proposal to Strike off
Company NumberSC243774
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(16 years, 2 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameDavid Alexander Sillito
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 St Brides Road
Glasgow
G43 2DU
Scotland
Director NameElizabeth Grace Sillito
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 St Brides Road
Glasgow
G43 2DU
Scotland
Secretary NameElizabeth Grace Sillito
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Brides Road
Glasgow
G43 2DU
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address420 Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address420 Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCaledonia House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

500 at £1David Sillito
50.00%
Ordinary
500 at £1Elizabeth Sillito
50.00%
Ordinary

Financials

Year2014
Net Worth£738,412
Cash£576,142
Current Liabilities£278,664

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 February 2019 (5 years, 2 months ago)
Next Return Due25 February 2020 (overdue)

Charges

13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 2003Delivered on: 9 May 2003
Satisfied on: 11 March 2015
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 March 2017 (14 pages)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Satisfaction of charge SC2437740002 in full (4 pages)
24 February 2017Satisfaction of charge SC2437740003 in full (4 pages)
17 February 2017Registration of charge SC2437740005, created on 13 February 2017 (15 pages)
7 February 2017Full accounts made up to 31 December 2015 (16 pages)
14 June 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Statement of company's objects (2 pages)
19 June 2015Registered office address changed from 17 st Brides Road Glasgow G43 2DU to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 19 June 2015 (1 page)
17 April 2015Registration of charge SC2437740003, created on 15 April 2015 (71 pages)
17 April 2015Registration of charge SC2437740002, created on 15 April 2015 (20 pages)
13 April 2015Termination of appointment of Elizabeth Grace Sillito as a secretary on 16 March 2015 (1 page)
13 April 2015Termination of appointment of Elizabeth Grace Sillito as a director on 16 March 2015 (1 page)
13 April 2015Appointment of Mr Craig Archibald Macdonald Hendry as a director on 16 March 2015 (2 pages)
13 April 2015Appointment of Mr Scott Sommervaille Christie as a director on 16 March 2015 (2 pages)
13 April 2015Termination of appointment of David Alexander Sillito as a director on 16 March 2015 (1 page)
13 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 March 2015Satisfaction of charge 1 in full (1 page)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for David Alexander Sillito on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Elizabeth Grace Sillito on 12 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 11/02/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 11/02/05; full list of members (2 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2004Return made up to 11/02/04; full list of members (7 pages)
9 May 2003Partic of mort/charge * (6 pages)
3 April 2003Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (16 pages)