Company NameDONN Sheldon Enterprises Limited
Company StatusActive
Company NumberSC288284
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Previous NameActive Corporate (Paisley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pamela Susan Donn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NameMrs Pauline Fairlamb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NameMr Alan Hedley Whyte Donn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(13 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Secretary NameNicola Brenda Watt
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Miramar
21 Shore Road
Skelmorlie
Ayrshire
PA17 5EH
Scotland
Director NameMr Peter Tarelli
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address4 Fir Court
Cambuslang
G72 7GU
Scotland
Secretary NameMr Peter Tarelli
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address4 Fir Court
Cambuslang
G72 7GU
Scotland
Director NameMr Alan Hedley Whyte Donn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NameMrs Pauline Fairlamb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2015)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland

Contact

Websitewww.donnsheldon.co.uk/
Email address[email protected]
Telephone0141 8491721
Telephone regionGlasgow

Location

Registered Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Alan Hedley Whyte Donn
40.00%
Ordinary A
20 at £1Alan H.w Donn
20.00%
Ordinary B
20 at £1Sue Donn
20.00%
Ordinary A
10 at £1Helena Mccrone
10.00%
Ordinary C
10 at £1Pauline Fairlamb
10.00%
Ordinary B

Financials

Year2014
Net Worth£45,120
Cash£1,930
Current Liabilities£85,280

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

12 February 2024Termination of appointment of Pauline Fairlamb as a director on 12 February 2024 (1 page)
25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
23 July 2019Appointment of Mr Alan Hedley Whyte Donn as a director on 23 July 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Pauline Fairlamb as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mrs Pauline Fairlamb as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Pauline Fairlamb as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mrs Pauline Fairlamb as a director on 12 June 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
20 June 2014Termination of appointment of Alan Donn as a director (1 page)
20 June 2014Termination of appointment of Alan Donn as a director (1 page)
19 May 2014Appointment of Mrs Pamela Susan Donn as a director (2 pages)
19 May 2014Appointment of Mrs Pamela Susan Donn as a director (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Appointment of Mrs Pauline Fairlamb as a director (2 pages)
31 March 2014Appointment of Mrs Pauline Fairlamb as a director (2 pages)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 November 2013Termination of appointment of Pauline Fairlamb as a director (1 page)
1 November 2013Termination of appointment of Pauline Fairlamb as a director (1 page)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Change of share class name or designation (2 pages)
1 May 2013Appointment of Mr Alan Hedley Whyte Donn as a director (2 pages)
1 May 2013Appointment of Mr Alan Hedley Whyte Donn as a director (2 pages)
30 April 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Alan Donn as a director (1 page)
10 May 2012Termination of appointment of Alan Donn as a director (1 page)
9 May 2012Appointment of Mrs Pauline Fairlamb as a director (2 pages)
9 May 2012Appointment of Mrs Pauline Fairlamb as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Termination of appointment of Peter Tarelli as a director (2 pages)
18 April 2012Termination of appointment of Peter Tarelli as a director (2 pages)
18 April 2012Termination of appointment of Peter Tarelli as a secretary (2 pages)
18 April 2012Termination of appointment of Peter Tarelli as a secretary (2 pages)
8 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
(3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 September 2009Return made up to 29/07/09; full list of members (3 pages)
16 September 2009Return made up to 29/07/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley PA1 1EX (1 page)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Director and secretary appointed peter tarelli (1 page)
30 April 2008Director and secretary appointed peter tarelli (1 page)
24 April 2008Appointment terminated secretary nicola watt (1 page)
24 April 2008Appointment terminated secretary nicola watt (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 March 2007Company name changed active corporate (paisley) limit ed\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed active corporate (paisley) limit ed\certificate issued on 08/03/07 (2 pages)
31 October 2006Return made up to 29/07/06; full list of members (2 pages)
31 October 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 1 silk street paisley PA1 1HG (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1 silk street paisley PA1 1HG (1 page)
29 July 2005Incorporation (16 pages)
29 July 2005Incorporation (16 pages)