Company NameDon-Don International Services Ltd.
Company StatusDissolved
Company NumberSC369759
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 6 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 NameJohn William Beaton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleLong Distance Driver
Country of ResidenceOldmeldrum
Correspondence Address22 Coutens Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PU
Scotland
Secretary NameAudrey Fowlie Durward
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Castleview Place
Kintore
Inverurie
Aberdeenshire
AB51 0SS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1John William Beaton
100.00%
Ordinary

Financials

Year2014
Net Worth£37,375
Cash£44,368
Current Liabilities£9,859

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 January 2010Appointment of Audrey Fowlie Durward as a secretary (3 pages)
14 January 2010Appointment of John William Beaton as a director (3 pages)
14 January 2010Appointment of Audrey Fowlie Durward as a secretary (3 pages)
14 January 2010Appointment of John William Beaton as a director (3 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
14 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
14 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(4 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)