Company NameDd&Ds Limited
DirectorsDavid Dougal Whyte and Debbie Whyte
Company StatusActive
Company NumberSC337893
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 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 NameMr David Dougal Whyte
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Loch Street
Rosehearty
Aberdeenshire
AB43 7JT
Scotland
Director NameDebbie Whyte
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleHousewife
Country of ResidenceRosehearty
Correspondence Address9 Loch Street
Rosehearty
Aberdeenshire
AB43 7JT
Scotland
Secretary NameDebbie Whyte
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleHousewife
Country of ResidenceRosehearty
Correspondence Address9 Loch Street
Rosehearty
Aberdeenshire
AB43 7JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Loch Street
Rosehearty
Aberdeenshire
AB43 7JT
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

500 at £1David Dougal Whyte
50.00%
Ordinary
500 at £1Debbie Whyte
50.00%
Ordinary

Financials

Year2014
Net Worth£4,333
Cash£7,464
Current Liabilities£194,020

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

29 May 2008Delivered on: 5 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mason's arms hotel, 1 castle street, rosehearty.
Outstanding
1 April 2008Delivered on: 17 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
5 March 2020Director's details changed for David Dougal Whyte on 5 March 2020 (2 pages)
5 March 2020Change of details for David Dougal Whyte as a person with significant control on 5 March 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Director and secretary appointed debbie whyte (1 page)
6 March 2008Director appointed david dougal whyte (1 page)
6 March 2008Director appointed david dougal whyte (1 page)
6 March 2008Director and secretary appointed debbie whyte (1 page)
6 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Accounting reference date extended from 28/02/09 to 05/04/09 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date extended from 28/02/09 to 05/04/09 (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Ad 15/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2008Ad 15/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2008Director resigned (1 page)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)