Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DONSIDE LIMITED
Company Information for

DONSIDE LIMITED

SANCTUARY HOUSE 7 FREELAND DRIVE, PRIESTHILL, GLASGOW, G53 6PG,
Company Registration Number
SC279243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Donside Ltd
DONSIDE LIMITED was founded on 2005-02-01 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Donside Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DONSIDE LIMITED
 
Legal Registered Office
SANCTUARY HOUSE 7 FREELAND DRIVE
PRIESTHILL
GLASGOW
G53 6PG
Other companies in G53
 
Previous Names
HBJ 719 LIMITED27/04/2005
Filing Information
Company Number SC279243
Company ID Number SC279243
Date formed 2005-02-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/09/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865327504  
Last Datalog update: 2024-02-07 01:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DONSIDE LIMITED
The following companies were found which have the same name as DONSIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DONSIDE BUILDING SUPPLIES LTD 55-57 WEST HIGH STREET INVERURIE AB51 3QQ Active Company formed on the 2022-09-06
DONSIDE CATERING LTD 272 BATH STREET GLASGOW G2 4JR Active - Proposal to Strike off Company formed on the 2016-08-08
DONSIDE CONSULTANTS LIMITED 28 BURNLAND CRESCENT ELRICK WESTHILL ABERDEENSHIRE AB32 6JS Active Company formed on the 2003-06-25
DONSIDE COMMUNITY HYDRO LIMITED Active Company formed on the 2015-11-30
DONSIDE DEVELOPMENTS LIMITED 15 INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2015-12-08
DONSIDE ENERGY LIMITED 36 OLDMELDRUM ROAD BUCKSBURN ABERDEEN ABERDEENSHIRE AB21 9DU Active - Proposal to Strike off Company formed on the 2012-02-23
DONSIDE FRAMES LIMITED 55-57 WEST HIGH STREET INVERURIE AB51 3QQ Active Company formed on the 2022-11-04
DONSIDE GYMNASTICS LIMITED SUITE 6 BRAEHEAD WAY SHOPPING CENTRE BRAEHEAD WAY, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8RR Active Company formed on the 2019-09-09
DONSIDE HEATING SUPPLIES LIMITED DONSIDE ROAD ALFORD AB33 8WD Active Company formed on the 1995-03-28
DONSIDE HOLDINGS PTY LTD Active Company formed on the 1997-06-19
DONSIDE HOME IMPROVEMENTS LTD 19 ST JOHNS GARDENS ST. JOHNS GARDENS KEMNAY INVERURIE AB51 5FX Active - Proposal to Strike off Company formed on the 2017-09-27
DONSIDE HYDROPOWER COMPANY LIMITED BURNSIDE CLOAN AUCHTERARDER PERTHSHIRE PH3 1PP Active Company formed on the 2016-05-25
Donside Incorporated Delaware Unknown
DONSIDE JOINERY SOLUTIONS LTD 37 ALBYN PLACE ALBYN PLACE ABERDEEN AB10 1JB Active Company formed on the 2019-07-04
DONSIDE LANDSCAPES LTD DONSIDE LANDSCAPES LTD WELLHOUSE FARM COTTAGE ALFORD AB33 8HN Active Company formed on the 2021-12-30
DONSIDE LIMITED 48 FITZWILLIAM SQUARE, DUBLIN 2. Dissolved Company formed on the 1992-05-01
DONSIDE LLC 8360 WEST SAHARA AVE., SUITE 210 LAS VEGAS NV 89117 Dissolved Company formed on the 2008-12-26
DONSIDE LTD 43 MURRAY TERRACE ABERDEEN AB11 7SA Active Company formed on the 2024-02-26
DONSIDE MANAGEMENT LIMITED 12 CARDEN PLACE ABERDEEN AB10 1UR Dissolved Company formed on the 2012-02-22
DONSIDE MINERAL WATER LTD. 2 CROSSBURN LANE LOANS TROON SCOTLAND KA10 7LP Dissolved Company formed on the 2016-10-17

Company Officers of DONSIDE LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
ANTHONY NEIL KING
Director 2012-09-28
CRAIG JON MOULE
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-23
SOPHIE ATKINSON
Company Secretary 2014-08-12 2017-11-17
PETER JOSEPH MARTIN
Director 2013-09-18 2014-08-29
CRAIG JON MOULE
Company Secretary 2012-09-28 2014-08-12
CRAIG JON MOULE
Director 2012-11-16 2013-07-12
ALEXANDER BIRNIE MURRAY
Director 2006-03-20 2012-11-19
MITRE SECRETARIES LIMITED
Company Secretary 2006-03-20 2012-09-28
ALAN BRYCE GRANT
Director 2007-08-13 2012-09-28
SYLVIA MARGARET HENDRY
Director 2010-08-16 2012-09-28
MARTINUS JACOBUS MARIA VAN DER LEE
Director 2006-03-20 2012-09-28
JOHN STRATHDEE MCKINNON
Director 2006-06-23 2009-06-22
HBJ SECRETARIAL LIMITED
Nominated Secretary 2005-02-01 2006-03-20
RICHARD GEORGE VINCENT BURT
Director 2005-04-18 2006-03-20
JEREMY RUFF
Director 2006-03-10 2006-03-20
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2005-02-01 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Voluntary dissolution strike-off suspended
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-24Application to strike the company off the register
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-05-22AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12RP04TM02Second filing of company secretary termination Craig Moule
2018-07-12RP04AP03Second filing of company secretary appointment of Mrs Nicole Seymour
2018-07-12ANNOTATIONSecond Filing
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Sanctuary House 7 Freeland Drive Glasgow G53 6PG
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-03-01RP04SECOND FILING WITH MUD 01/02/16 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 01/02/16 FOR FORM AR01
2016-03-01ANNOTATIONSecond Filing
2016-02-08LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2014-10-28MISCSECTION 519
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-08-14AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 26/06/2014
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0101/02/14 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP01DIRECTOR APPOINTED MR PETER JOSEPH MARTIN
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MOULE
2013-03-28RES01ADOPT ARTICLES 22/02/2013
2013-03-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-28RES13REMOVAL OF MEMO, AUTHORISATION IN WHICH A DIRECTOR HAS INTEREST WHICH CONFLICTS WITH COMPANY 22/02/2013
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15AR0101/02/13 FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2012-11-19AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS VAN DER LEE
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS VAN DER LEE
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HENDRY
2012-10-26AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 23 ALBERT STREET ABERDEEN AB25 1XX
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRANT
2012-10-26AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-06-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AR0101/02/12 FULL LIST
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET DUNCAN / 24/06/2011
2011-03-14AR0101/02/11 FULL LIST
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25AP01DIRECTOR APPOINTED MRS SYLVIA MARGARET DUNCAN
2010-02-17AR0101/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINUS JACOBUS MARIA VAN DER LEE / 01/12/2009
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 15/02/2010
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKINNON
2009-03-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-03-02363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-07-21288aNEW DIRECTOR APPOINTED
2006-04-06363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-04-05419a(Scot)DEC MORT/CHARGE *****
2006-04-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2006-04-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DONSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-05-22 Satisfied CHAP HOMES LIMITED
STANDARD SECURITY 2012-05-10 Outstanding ABERDEEN CITY COUNCIL
STANDARD SECURITY 2005-06-10 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 2005-05-31 Satisfied ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONSIDE LIMITED

Intangible Assets
Patents
We have not found any records of DONSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONSIDE LIMITED
Trademarks
We have not found any records of DONSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DONSIDE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DONSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.