DONSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDONSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC279243
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONSIDE LIMITED?

    • Development of building projects (41100) / Construction

    Where is DONSIDE LIMITED located?

    Registered Office Address
    Sanctuary House 7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DONSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 719 LIMITEDFeb 01, 2005Feb 01, 2005

    What are the latest accounts for DONSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DONSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Anthony Neil King as a director on Sep 25, 2019

    1 pagesTM01

    Appointment of Mr Edward Henry Lunt as a director on May 22, 2019

    2 pagesAP01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Williams as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Second filing for the appointment of Mrs Nicole Seymour as a secretary

    6 pagesRP04AP03

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    1 pagesTM02
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form TM02 has been replaced by a second filing on 12/07/2018

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    2 pagesAP03
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form AP03 has been replaced by a second filing on 12/07/2018

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Atkinson as a secretary on Nov 17, 2017

    1 pagesTM02

    Appointment of Mr Craig Jon Moule as a secretary on Nov 17, 2017

    2 pagesAP03

    Who are the officers of DONSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Secretary
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    246824440001
    LUNT, Edward Henry
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    United KingdomBritish258777900001
    WILLIAMS, Peter John
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    EnglandBritish163514920001
    ATKINSON, Sophie
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Secretary
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    190170780001
    MOULE, Craig Jon
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Secretary
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    240635200001
    MOULE, Craig Jon
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    Secretary
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    173187820001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Nominee Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    900026260001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    111982890001
    BURT, Richard George Vincent
    The Old Rectory
    Burton Agnes
    YO25 4NB Driffield
    North Humberside
    Director
    The Old Rectory
    Burton Agnes
    YO25 4NB Driffield
    North Humberside
    United KingdomBritish65537860003
    GRANT, Alan Bryce
    Shop House
    Old Rayne
    AB52 6RY Insch
    Aberdeenshire
    Director
    Shop House
    Old Rayne
    AB52 6RY Insch
    Aberdeenshire
    ScotlandBritish62175950001
    HENDRY, Sylvia Margaret
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    ScotlandBritish153666970002
    KING, Anthony Neil
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    EnglandBritish9255540009
    MARTIN, Peter Joseph
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    ScotlandBritish97475050001
    MCKINNON, John Strathdee
    21 Cava Close
    AB15 6WL Aberdeen
    Aberdeenshire
    Director
    21 Cava Close
    AB15 6WL Aberdeen
    Aberdeenshire
    British114336710001
    MOULE, Craig Jon
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    EnglandBritish135984850005
    MOULE, Craig Jon
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    United Kingdom
    EnglandBritish135984850003
    MURRAY, Alexander Birnie
    Burnhaven
    Strachan
    AB31 6NL Banchory
    Kincardineshire
    Director
    Burnhaven
    Strachan
    AB31 6NL Banchory
    Kincardineshire
    United KingdomBritish27214860003
    RUFF, Jeremy
    67 Ashmead Road
    Deptford
    SE8 4BY London
    Director
    67 Ashmead Road
    Deptford
    SE8 4BY London
    United KingdomBritish103688770001
    VAN DER LEE, Martinus Jacobus Maria
    23 Pitfour Court
    AB42 2YG Peterhead
    Aberdeenshire
    Director
    23 Pitfour Court
    AB42 2YG Peterhead
    Aberdeenshire
    ScotlandDutch70371220001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Nominee Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    900026250001

    Who are the persons with significant control of DONSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanctuary Housing Association
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Apr 28, 2016
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Public Register
    Registration Number19059r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DONSIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 22, 2012
    Delivered On Jun 07, 2012
    Satisfied
    Amount secured
    Obligations in terms of the agreement
    Short particulars
    Several areas of ground at donside village, aberdeen, title number ABN14908.
    Persons Entitled
    • Chap Homes Limited
    Transactions
    • Jun 07, 2012Registration of a charge (MG01s)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 02, 2012
    Delivered On May 10, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at gordon mills road, aberdeen, known as the former donside paper mill aberdeen.
    Persons Entitled
    • Aberdeen City Council
    Transactions
    • May 10, 2012Registration of a charge (MG01s)
    Standard security
    Created On Jun 10, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as donside paper mill, gordon mills road, aberdeen abn 14908.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Jun 18, 2005Registration of a charge (410)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 31, 2005
    Delivered On Jun 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Jun 04, 2005Registration of a charge (410)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0