Company NameDOON Engineering Limited
DirectorsNicholas Crerar Candlish and Rhonda Mary Candlish
Company StatusActive - Proposal to Strike off
Company NumberSC294752
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNicholas Crerar Candlish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Gadgirth Holm
Annbank
Ayrshire
KA6 5AJ
Scotland
Director NameRhonda Mary Candlish
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Gadgirth Holm
Annbank
Ayrshire
KA6 5AJ
Scotland
Secretary NameRhonda Mary Candlish
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Gadgirth Holm
Annbank
Ayrshire
KA6 5AJ
Scotland

Contact

Websitedoonengineering.com

Location

Registered Address3 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Nicholas Crerar Candlish
80.00%
Ordinary
20 at £1Rhonda Mary Candlish
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,064
Cash£4,867
Current Liabilities£2,142

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Filing History

23 February 2021Registered office address changed from 31 Crown Street Ayr Ayrshire KA8 8AG to 3 Wellington Square Ayr KA7 1EN on 23 February 2021 (1 page)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicholas Crerar Candlish on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Rhonda Mary Candlish on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Rhonda Mary Candlish on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Nicholas Crerar Candlish on 21 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 August 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
5 January 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Incorporation (17 pages)