Company NameDooneen Limited
DirectorsSam McGinness and George Drew Scott
Company StatusLiquidation
Company NumberSC428755
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Sam McGinness
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarkt
Dundee
DD1 4QB
Scotland
Director NameMr George Drew Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarkt
Dundee
DD1 4QB
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarkt
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Karen Scott
50.00%
Ordinary
50 at £1Sam Mcginness
50.00%
Ordinary

Financials

Year2014
Net Worth£19,178

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 March 2021 (3 years, 1 month ago)
Next Return Due7 April 2022 (overdue)

Charges

22 June 2021Delivered on: 29 June 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

8 February 2021Amended accounts made up to 31 January 2020 (6 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
20 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 May 2019Cessation of Karen Beveridge Scott as a person with significant control on 27 April 2018 (1 page)
13 May 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
13 May 2019Notification of George Scott as a person with significant control on 27 April 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 July 2017Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY Scotland to 2/1 Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY Scotland to 2/1 Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Registered office address changed from 1 Woodside Terrace Glasgow G3 7UT to 1 Woodside Terrace Glasgow G3 7UY on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 1 Woodside Terrace Glasgow G3 7UT to 1 Woodside Terrace Glasgow G3 7UY on 19 January 2016 (1 page)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 May 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 May 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
7 November 2014Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(3 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 October 2013Appointment of Mr George Drew Scott as a director (2 pages)
16 October 2013Appointment of Mr George Drew Scott as a director (2 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10
(3 pages)
5 August 2013Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)