Company NameDoranglen Limited
DirectorsShona Gatt and William David Gatt
Company StatusActive
Company NumberSC268681
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 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 NameShona Gatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameWilliam David Gatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameShona Gatt
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Shona Gatt
50.00%
Ordinary
50 at £1William Gatt
50.00%
Ordinary

Financials

Year2014
Net Worth£401,890
Cash£1,146
Current Liabilities£85,424

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

22 July 2022Delivered on: 27 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8A loch street (also known as the cutty bar and restaurant, 8 loch street), whitehills, banff, being the subjects registered in the land register of scotland under title number BNF14317.
Outstanding
24 February 2022Delivered on: 28 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 loch street, whitehills, banff being the subjects registered in the land register of scotland under title number BNF1533.
Outstanding

Filing History

5 February 2024Director's details changed for William David Gatt on 2 February 2024 (2 pages)
5 February 2024Change of details for Shona Gatt as a person with significant control on 2 February 2024 (2 pages)
5 February 2024Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 February 2024 (1 page)
5 February 2024Secretary's details changed for Shona Gatt on 2 February 2024 (1 page)
5 February 2024Change of details for William David Gatt as a person with significant control on 2 February 2024 (2 pages)
5 February 2024Director's details changed for Shona Gatt on 2 February 2024 (2 pages)
20 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 November 2022Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page)
1 November 2022Secretary's details changed for Shona Gatt on 1 November 2022 (1 page)
1 November 2022Director's details changed for Shona Gatt on 1 November 2022 (2 pages)
1 November 2022Director's details changed for William David Gatt on 1 November 2022 (2 pages)
14 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
12 September 2022Secretary's details changed for Shona Gatt on 12 September 2022 (1 page)
12 September 2022Director's details changed for Shona Gatt on 2 September 2022 (2 pages)
12 September 2022Director's details changed for William David Gatt on 12 September 2022 (2 pages)
27 July 2022Registration of charge SC2686810002, created on 22 July 2022 (7 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 February 2022Registration of charge SC2686810001, created on 24 February 2022 (8 pages)
3 November 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 November 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 November 2019Change of details for William Gatt as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Change of details for Shona Gatt as a person with significant control on 18 November 2019 (2 pages)
24 September 2019Confirmation statement made on 2 September 2019 with updates (6 pages)
29 August 2019Particulars of variation of rights attached to shares (2 pages)
29 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 authorise directors conflicts of interest 24/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 August 2019Change of share class name or designation (2 pages)
29 August 2019Statement of company's objects (2 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 November 2018Secretary's details changed for Shona Gatt on 17 November 2018 (1 page)
19 November 2018Director's details changed for William David Gatt on 17 November 2018 (2 pages)
19 November 2018Director's details changed for Shona Gatt on 17 November 2018 (2 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 May 2018Register inspection address has been changed from Sommerce House South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Secretary's details changed for Shona Gatt on 8 February 2017 (1 page)
9 February 2017Director's details changed for Shona Gatt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for William David Gatt on 8 February 2017 (2 pages)
9 February 2017Secretary's details changed for Shona Gatt on 8 February 2017 (1 page)
9 February 2017Director's details changed for Shona Gatt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for William David Gatt on 8 February 2017 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 02/06/09; no change of members (3 pages)
2 June 2009Return made up to 02/06/09; no change of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 02/06/07; no change of members (2 pages)
4 June 2007Return made up to 02/06/07; no change of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 02/06/06; no change of members (4 pages)
1 June 2006Return made up to 02/06/06; no change of members (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 02/06/05; full list of members (6 pages)
3 June 2005Return made up to 02/06/05; full list of members (6 pages)
19 March 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
19 March 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Location of register of members (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Location of register of members (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Registered office changed on 26/06/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2004Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
26 June 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2004Registered office changed on 26/06/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 June 2004Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2004Nc inc already adjusted 23/06/04 (1 page)
25 June 2004Nc inc already adjusted 23/06/04 (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2004Incorporation (16 pages)
2 June 2004Incorporation (16 pages)