Company NameDonnachie Properties Ltd
DirectorJames King
Company StatusActive
Company NumberSC416967
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James King
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonnachie House 3 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Secretary NameMr James King
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDonnachie House 3 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland

Location

Registered Address3 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1 at £1James King
100.00%
Ordinary

Financials

Year2014
Net Worth£53,635
Current Liabilities£10,254

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

19 January 2024Unaudited abridged accounts made up to 31 January 2023 (8 pages)
19 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 31 January 2022 (8 pages)
12 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
6 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Notification of Margaret King as a person with significant control on 6 April 2016 (2 pages)
2 December 2020Cessation of James King as a person with significant control on 20 May 2019 (1 page)
2 December 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
26 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (10 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (10 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
1 November 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 4 June 2012
  • GBP 500
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 4 June 2012
  • GBP 500
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 4 June 2012
  • GBP 500
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 March 2013Secretary's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mr James King on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom on 27 June 2012 (1 page)
8 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
8 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)