Company NameDoune Property Limited
DirectorsAllan Lyall and Shona Lyall
Company StatusActive
Company NumberSC606230
CategoryPrivate Limited Company
Incorporation Date23 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Lyall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMrs Shona Lyall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

9 June 2023Delivered on: 10 June 2023
Persons entitled: Adam & Company T/a the Royal Bank Opf Scotland PLC

Classification: A registered charge
Particulars: Flat 3, 3 south gayfield lane, edinburgh, EH1 3NE.
Outstanding
15 February 2019Delivered on: 22 February 2019
Persons entitled: Adam & Company

Classification: A registered charge
Particulars: Flat 5, 10 bernard street, edinburgh.
Outstanding

Filing History

11 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
10 June 2023Registration of charge SC6062300002, created on 9 June 2023 (4 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 January 2023Satisfaction of charge SC6062300001 in full (1 page)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
27 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
29 April 2019Registered office address changed from 26a Great King Street Edinburgh EH3 6QH United Kingdom to 1 Hill Street Edinburgh EH2 3JP on 29 April 2019 (2 pages)
22 February 2019Registration of charge SC6062300001, created on 15 February 2019 (7 pages)
4 October 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 100
(3 pages)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 August 2018Incorporation
Statement of capital on 2018-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)