Company NameDonside Slating Limited
DirectorBrian George Mackie
Company StatusActive
Company NumberSC402244
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Brian George Mackie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House Business Centre South Street
Elgin
IV30 1JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(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
Appointed23 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedonsideslating.co.uk

Location

Registered AddressPark House Business Centre
South Street
Elgin
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Brian George Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,060
Cash£30,632
Current Liabilities£162,063

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
4 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
28 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
24 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 July 2017Notification of Brian George Mackie as a person with significant control on 24 June 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Brian George Mackie as a person with significant control on 24 June 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Registered office address changed from Park House Business Centre South Street Elgin Morayshire IV30 1JB Scotland to Park House Business Centre South Street Elgin IV30 1JB on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Park House Business Centre South Street Elgin Morayshire IV30 1JB Scotland to Park House Business Centre South Street Elgin IV30 1JB on 23 June 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
15 June 2016Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Park House Business Centre South Street Elgin Morayshire IV30 1JB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Park House Business Centre South Street Elgin Morayshire IV30 1JB on 15 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
25 August 2011Appointment of Brian George Mackie as a director (3 pages)
25 August 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
25 August 2011Appointment of Brian George Mackie as a director (3 pages)
25 August 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 June 2011Incorporation (23 pages)
23 June 2011Incorporation (23 pages)