Company NameDon Developments Limited
DirectorNeil John Macrae
Company StatusActive
Company NumberSC275058
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil John Macrae
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cromwell Court
Forbesfield Road
Aberdeen
AB15 4WB
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed16 July 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameNeil John Macrae
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address24 Ardgowan Square
Greenock
Renfrewshire
PA16 8NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Neil John Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth£315,181
Cash£6,963
Current Liabilities£253,282

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 3 weeks from now)

Charges

1 October 2007Delivered on: 5 October 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 74A north street bo'ness.
Fully Satisfied
14 September 2007Delivered on: 25 September 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost top floor flat, 3F2, 85 henderson row, edinburgh.
Fully Satisfied
11 September 2007Delivered on: 14 September 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost rear house on ground floor of 2 west norton place, edinburgh.
Fully Satisfied
11 September 2007Delivered on: 14 September 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 228 dalry road, edinburgh.
Fully Satisfied
11 September 2007Delivered on: 14 September 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 82D north street, bo'ness.
Fully Satisfied
11 September 2007Delivered on: 14 September 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 70A north street, bo'ness.
Fully Satisfied
23 August 2007Delivered on: 30 August 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 downfield place, edinburgh.
Fully Satisfied
20 July 2007Delivered on: 25 July 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76/1 eyre place, canonmills edinburgh.
Fully Satisfied
12 March 2008Delivered on: 15 March 2008
Satisfied on: 12 December 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeastmost first floor flat, 10 downfield place, edinburgh MID32180.
Fully Satisfied
22 November 2007Delivered on: 30 November 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 hartington road, aberdeen ABN502.
Fully Satisfied
19 November 2007Delivered on: 30 November 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25A south street, bo'ness.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 12 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 650 george street, aberdeen ABN94552.
Fully Satisfied
11 July 2007Delivered on: 17 July 2007
Satisfied on: 12 December 2013
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
18 January 2013Delivered on: 25 January 2013
Persons entitled: Linda Cross

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 eyre place edinburgh MID106312 : 17 downfield place edinburgh MID107730:. 82D north street bo'ness WLN4987:70A south street bo'ness WLN12872: 2 west norton place edinburgh MID108453: 228 dalry road ednburgh MID66921: 74A north street bo'ness WLN8713: 650/650A george street aberdeen ABN94552: 25A south street bo'ness WLN41112: 25 hartington road aberdeen ABN502: 10 downfield place edinburgh MID32180.
Outstanding
27 December 2012Delivered on: 16 January 2013
Persons entitled: Linda Cross

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Neil John Macrae on 22 October 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Part of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
26 February 2015Part of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
12 December 2013Satisfaction of charge 5 in full (1 page)
12 December 2013Satisfaction of charge 10 in full (1 page)
12 December 2013Satisfaction of charge 13 in full (1 page)
12 December 2013Satisfaction of charge 3 in full (1 page)
12 December 2013Satisfaction of charge 1 in full (1 page)
12 December 2013Satisfaction of charge 10 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
12 December 2013Satisfaction of charge 4 in full (1 page)
12 December 2013Satisfaction of charge 13 in full (1 page)
12 December 2013Satisfaction of charge 9 in full (1 page)
12 December 2013Satisfaction of charge 12 in full (1 page)
12 December 2013Satisfaction of charge 1 in full (1 page)
12 December 2013Satisfaction of charge 8 in full (1 page)
12 December 2013Satisfaction of charge 11 in full (1 page)
12 December 2013Satisfaction of charge 7 in full (1 page)
12 December 2013Satisfaction of charge 8 in full (1 page)
12 December 2013Satisfaction of charge 12 in full (1 page)
12 December 2013Satisfaction of charge 4 in full (1 page)
12 December 2013Satisfaction of charge 9 in full (1 page)
12 December 2013Satisfaction of charge 7 in full (1 page)
12 December 2013Satisfaction of charge 3 in full (1 page)
12 December 2013Satisfaction of charge 6 in full (1 page)
12 December 2013Satisfaction of charge 6 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
12 December 2013Satisfaction of charge 11 in full (1 page)
12 December 2013Satisfaction of charge 5 in full (1 page)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from 18 Cromwell Court Forbesfield Road Aberdeen Aberdeenshire AB15 4WB Scotland on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 18 Cromwell Court Forbesfield Road Aberdeen Aberdeenshire AB15 4WB Scotland on 22 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Director's details changed for Mr Neil John Macrae on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Neil John Macrae on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for James & George Collie on 22 October 2009 (2 pages)
30 October 2009Secretary's details changed for James & George Collie on 22 October 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
15 September 2008Director's change of particulars / neil macrae / 15/09/2008 (2 pages)
15 September 2008Director's change of particulars / neil macrae / 15/09/2008 (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: 73 union street greenock PA16 8BG (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 73 union street greenock PA16 8BG (1 page)
19 July 2007New secretary appointed (2 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
8 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 November 2006Return made up to 22/10/06; full list of members (7 pages)
6 November 2006Return made up to 22/10/06; full list of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
22 October 2004Incorporation (16 pages)
22 October 2004Incorporation (16 pages)