Company NameSogni D'Oro Property Company Limited
DirectorsLinda Thomson and Ian Graham Thomson
Company StatusActive
Company NumberSC263189
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 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 Linda Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Secretary NameIan Graham Thomson
NationalityBritish
StatusCurrent
Appointed30 July 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Director NameIan Graham Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameIan Graham Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Secretary NameMrs Linda Thomson
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Linda Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£67,278
Cash£6,204
Current Liabilities£41,616

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

25 October 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 townhill road, dunfermline FFE3925.
Outstanding
14 September 2004Delivered on: 24 September 2004
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.
Outstanding

Filing History

11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 February 2018Notification of Ian Graham Thomson as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Change of details for Mrs Linda Thomson as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
27 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Appointment of Ian Graham Thomson as a director (3 pages)
5 May 2010Appointment of Ian Graham Thomson as a director (3 pages)
8 March 2010Director's details changed for Linda Thomson on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Linda Thomson on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Linda Thomson on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 March 2008Return made up to 09/02/08; full list of members (3 pages)
12 March 2008Return made up to 09/02/08; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Return made up to 09/02/06; full list of members (2 pages)
16 March 2006Return made up to 09/02/06; full list of members (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
30 November 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
30 November 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
24 September 2004Partic of mort/charge * (6 pages)
24 September 2004Partic of mort/charge * (6 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (17 pages)
9 February 2004Incorporation (17 pages)