Company NameDonside Water Limited
Company StatusDissolved
Company NumberSC379337
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Robbie Christie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address57 Wellington Street
Wellington Street
Aberdeen
AB11 5BX
Scotland
Secretary NameIan Robbie Christie
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Director NameMargaret Annie Christie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleHair Salon Owner
Country of ResidenceScotland
Correspondence Address407 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address57 Wellington Street
Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ian Christie
50.00%
Ordinary
1 at £1Margaret Christie
50.00%
Ordinary

Financials

Year2014
Net Worth-£315
Current Liabilities£315

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Total exemption full accounts made up to 31 May 2017 (20 pages)
16 August 2017Total exemption full accounts made up to 31 May 2016 (20 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Secretary's details changed for Ian Robbie Christie on 1 May 2012 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 May 2013Secretary's details changed for Ian Robbie Christie on 1 May 2012 (2 pages)
31 May 2013Registered office address changed from Wellington House Suite 2, Floor One 57 Wellington Street Aberdeen AB11 5BX Scotland on 31 May 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 15 June 2012 (1 page)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 March 2012Termination of appointment of Margaret Christie as a director (1 page)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(56 pages)