Company NameDoonin Waste Limited
Company StatusDissolved
Company NumberSC244861
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameGary Doonin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary NameGary Doonin
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMr Michael Anthony Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address38 Springbank Gardens
Dunblane
FK15 9JY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Great Western Terrace
Glasgow
G12 0UP
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Gary Doonin
100.00%
Ordinary

Financials

Year2014
Net Worth£65,015
Cash£9,956
Current Liabilities£12,299

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from New Road Flemington Cambuslang Glasgow G72 2PU to 9 Great Western Terrace Glasgow G12 0UP on 19 February 2015 (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2014Director's details changed for Gary Doonin on 1 January 2014 (2 pages)
2 April 2014Director's details changed for Gary Doonin on 1 January 2014 (2 pages)
2 April 2014Secretary's details changed for Gary Doonin on 1 January 2014 (1 page)
2 April 2014Secretary's details changed for Gary Doonin on 1 January 2014 (1 page)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Director's details changed for Gary Doonin on 28 February 2011 (2 pages)
26 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 28 February 2009 (10 pages)
17 February 2010Registered office address changed from Auchentibber Farm, Auchentibber Road, Blantyre Glasgow G72 0TW on 17 February 2010 (2 pages)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 December 2008Return made up to 28/02/08; no change of members (6 pages)
24 December 2008Appointment terminate, director michael anthony kelly logged form (1 page)
24 December 2008Appointment terminated director michael kelly (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Return made up to 28/02/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Return made up to 28/02/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
3 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (16 pages)