Company NameDornoch Tool Hire Ltd.
DirectorGeorge Duncan Carmichael Campbell
Company StatusActive
Company NumberSC380010
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 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 George Duncan Carmichael Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 24 Skelbo Muir
Dornoch
Sutherland
IV25 3QH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(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
Appointed09 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 893535
Telephone regionTain

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Duncan Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£27,678
Cash£3,251
Current Liabilities£73,818

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
2 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
14 June 2010Appointment of George Duncan Carmichael Campbell as a director (3 pages)
14 June 2010Appointment of George Duncan Carmichael Campbell as a director (3 pages)
11 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2010Incorporation (22 pages)
9 June 2010Incorporation (22 pages)