Company NameDonnachaidh Property Limited
DirectorsHilda Mary Robertson and William George Robertson
Company StatusActive
Company NumberSC259850
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilda Mary Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Secretary NameRoss Iain Campbell
StatusCurrent
Appointed27 May 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressRobertson House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Secretary NameMr Ian Clark
StatusResigned
Appointed23 February 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2020)
RoleCompany Director
Correspondence Address10 Perimeter Road
Elgin
IV30 6AE
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address10 Perimeter Road
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1William George Robertson
75.00%
Ordinary
25 at £1Hilda Mary Robertson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,820,576
Cash£150,682
Current Liabilities£324,402

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

23 January 2019Delivered on: 25 January 2019
Persons entitled: Newlands (Elgin) Holdings Limited

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground at 213/225, high street, elgin, IV30 1DJ being the subjects registered in the land register of scotland with title number MOR2339.
Outstanding
15 January 2019Delivered on: 21 January 2019
Persons entitled: Newlands (Elgin) Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2012Delivered on: 13 April 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 213-225 high street elgin MOR2339.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 August 2004Delivered on: 7 August 2004
Satisfied on: 8 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.273 hectares at 213/225 high street, elgin.
Fully Satisfied
8 July 2004Delivered on: 14 July 2004
Satisfied on: 11 April 2012
Persons entitled: The Royal Bank of 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

8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 May 2020Appointment of Ross Iain Campbell as a secretary on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Ian Clark as a secretary on 27 May 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 4 in full (1 page)
5 February 2019Satisfaction of charge 3 in full (1 page)
25 January 2019Registration of charge SC2598500006, created on 23 January 2019 (11 pages)
21 January 2019Registration of charge SC2598500005, created on 15 January 2019 (23 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 July 2017Notification of William George Robertson as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of William George Robertson as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
23 February 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 10 Perimeter Road Elgin IV30 6AE on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Clp Secretaries Limited as a secretary on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Ian Clark as a secretary on 23 February 2017 (2 pages)
23 February 2017Register inspection address has been changed to 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
23 February 2017Appointment of Mr Ian Clark as a secretary on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 10 Perimeter Road Elgin IV30 6AE on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Clp Secretaries Limited as a secretary on 23 February 2017 (1 page)
23 February 2017Register inspection address has been changed to 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
9 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
24 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (10 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (10 pages)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 30 November 2006 (6 pages)
9 July 2007Accounts for a small company made up to 30 November 2006 (6 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
11 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
30 January 2006Return made up to 26/11/05; full list of members (5 pages)
30 January 2006Return made up to 26/11/05; full list of members (5 pages)
22 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
22 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 November 2004Return made up to 26/11/04; full list of members (5 pages)
29 November 2004Return made up to 26/11/04; full list of members (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (6 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
1 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2003Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Company name changed donnachaidh investments LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed donnachaidh investments LIMITED\certificate issued on 28/11/03 (2 pages)
26 November 2003Incorporation (42 pages)
26 November 2003Incorporation (42 pages)