Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOON VALLEY PROPERTY LTD.
Company Information for

DOON VALLEY PROPERTY LTD.

8 JUBILEE WAY, BELLSHILL, ML4 1SA,
Company Registration Number
SC201099
Private Limited Company
Active

Company Overview

About Doon Valley Property Ltd.
DOON VALLEY PROPERTY LTD. was founded on 1999-10-27 and has its registered office in Bellshill. The organisation's status is listed as "Active". Doon Valley Property Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOON VALLEY PROPERTY LTD.
 
Legal Registered Office
8 JUBILEE WAY
BELLSHILL
ML4 1SA
Other companies in ML6
 
Filing Information
Company Number SC201099
Company ID Number SC201099
Date formed 1999-10-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:59:43
Primary Source:Companies House
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.

Company Officers of DOON VALLEY PROPERTY LTD.

Current Directors
Officer Role Date Appointed
MAXINE HOUSTON
Company Secretary 1999-10-27
YVONNE BAILLIE
Director 1999-10-27
MAXINE HOUSTON
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MILLER
Director 1999-10-27 2012-10-01
WILLIAM MILLER
Director 1999-10-27 2012-10-01
BRIAN REID LTD.
Nominated Secretary 1999-10-27 1999-10-27
STEPHEN MABBOTT LTD.
Nominated Director 1999-10-27 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE BAILLIE DOON VALLEY (HEAT TREATMENT) LIMITED Director 2013-02-01 CURRENT 1987-09-11 Active
YVONNE BAILLIE DOON VALLEY (SITE SERVICE) LTD. Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2015-02-20
MAXINE HOUSTON DOON VALLEY (HEAT TREATMENT) LIMITED Director 2013-03-01 CURRENT 1987-09-11 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-01-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-28DISS40DISS40 (DISS40(SOAD))
2017-01-28DISS40DISS40 (DISS40(SOAD))
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O DOON VALLEY UNIT 6 BLOCK 7 CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL AIRDRIE LANARKSHIRE ML6 8QH
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O DOON VALLEY UNIT 6 BLOCK 7 CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL AIRDRIE LANARKSHIRE ML6 8QH
2017-01-17GAZ1FIRST GAZETTE
2017-01-17GAZ1FIRST GAZETTE
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0127/10/15 ANNUAL RETURN FULL LIST
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0127/10/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-05RP04SECOND FILING WITH MUD 27/10/12 FOR FORM AR01
2013-09-05RP04SECOND FILING WITH MUD 27/10/11 FOR FORM AR01
2013-09-05ANNOTATIONClarification
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0127/10/12 ANNUAL RETURN FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MILLER
2012-11-26RP04SECOND FILING WITH MUD 27/10/11 FOR FORM AR01
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0127/10/11 FULL LIST
2010-11-04AR0127/10/10 FULL LIST
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNIT 6, BLOCK 7 CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL, AIRDRIE LANARKSHIRE ML6 8QX
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0127/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE HOUSTON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLER / 24/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BAILLIE / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE HOUSTON / 27/10/2009
2008-10-30363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2006-12-06363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-28363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-21363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-04363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12288cDIRECTOR'S PARTICULARS CHANGED
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 12 HOGAN WAY MOTHERWELL LANARKSHIRE ML1 5TR
2001-11-09363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-03363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
1999-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-06225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 50 ORCHARD STREET HAMILTON LANARKSHIRE ML3 6PB
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-0688(2)RAD 23/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288bSECRETARY RESIGNED
1999-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOON VALLEY PROPERTY LTD. 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 DOON VALLEY PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 154,194
Creditors Due After One Year 2012-03-31 £ 168,538
Creditors Due Within One Year 2013-03-31 £ 347,955
Creditors Due Within One Year 2012-03-31 £ 345,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOON VALLEY PROPERTY LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,504
Cash Bank In Hand 2012-03-31 £ 17,599
Current Assets 2013-03-31 £ 10,665
Current Assets 2012-03-31 £ 18,760
Debtors 2013-03-31 £ 1,161
Debtors 2012-03-31 £ 1,161
Fixed Assets 2013-03-31 £ 566,542
Fixed Assets 2012-03-31 £ 554,730
Secured Debts 2013-03-31 £ 165,233
Secured Debts 2012-03-31 £ 172,495
Shareholder Funds 2013-03-31 £ 75,058
Shareholder Funds 2012-03-31 £ 59,517
Tangible Fixed Assets 2013-03-31 £ 18,484
Tangible Fixed Assets 2012-03-31 £ 6,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOON VALLEY PROPERTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DOON VALLEY PROPERTY LTD.
Trademarks
We have not found any records of DOON VALLEY PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOON VALLEY PROPERTY LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as DOON VALLEY PROPERTY LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOON VALLEY PROPERTY LTD. 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 DOON VALLEY PROPERTY LTD. 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 DOON VALLEY PROPERTY LTD. 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.
    Other companies at postcode ML4 1SA