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

DORNOCH DEVELOPMENTS LIMITED

Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE,
Company Registration Number
SC343490
Private Limited Company
Active

Company Overview

About Dornoch Developments Ltd
DORNOCH DEVELOPMENTS LIMITED was founded on 2008-05-28 and has its registered office in Inverness. The organisation's status is listed as "Active". Dornoch Developments Limited 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
DORNOCH DEVELOPMENTS LIMITED
 
Legal Registered Office
Oldtown Of Leys House
Culduthel
Inverness
IV2 6AE
Other companies in IV2
 
Previous Names
HMS (740) LIMITED27/06/2008
Filing Information
Company Number SC343490
Company ID Number SC343490
Date formed 2008-05-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-28
Return next due 2025-06-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB937857271  
Last Datalog update: 2024-06-11 10:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORNOCH DEVELOPMENTS 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.

Company Officers of DORNOCH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANNE CLAYTON
Company Secretary 2008-06-25
CAROLINE ANNE CLAYTON
Director 2016-02-11
GEORGE GABRIEL FRASER
Director 2009-06-02
DAVID FRASER SUTHERLAND
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2008-05-28 2008-06-25
HMS DIRECTORS LIMITED
Nominated Director 2008-05-28 2008-06-25
HMS SECRETARIES LIMITED
Nominated Director 2008-05-28 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANNE CLAYTON DFS SECURITY TRUSTEE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
CAROLINE ANNE CLAYTON RGH DORNOCH LIMITED Director 2016-02-11 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
DAVID FRASER SUTHERLAND DFS SECURITY TRUSTEE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND VIEWHILL DEVELOPMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND ARGYLL & INVERNESS LTD Director 2016-05-13 CURRENT 2016-05-13 Active
DAVID FRASER SUTHERLAND RM BRORA LIMITED Director 2013-04-09 CURRENT 2013-04-02 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND SLACKBUIE VILLAGE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-07-18
DAVID FRASER SUTHERLAND CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
DAVID FRASER SUTHERLAND TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
DAVID FRASER SUTHERLAND HIGHLAND BUILDING SERVICES LIMITED Director 2010-01-18 CURRENT 2009-12-14 Dissolved 2014-08-15
DAVID FRASER SUTHERLAND RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND ARGYLL & SUTHERLAND PROPERTIES (CLAVA) LIMITED Director 2009-09-09 CURRENT 2009-09-09 Dissolved 2014-10-17
DAVID FRASER SUTHERLAND ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2009-03-04 CURRENT 2009-01-29 Liquidation
DAVID FRASER SUTHERLAND SPEY VALLEY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2005-08-26 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND OLD TOWN MANAGEMENT SERVICES LIMITED Director 2005-05-20 CURRENT 2005-01-28 Active
DAVID FRASER SUTHERLAND HOME FARM LODGES LIMITED Director 2005-05-20 CURRENT 2003-08-29 Active
DAVID FRASER SUTHERLAND DFS MANAGEMENT LIMITED Director 2004-05-12 CURRENT 2003-05-08 Active - Proposal to Strike off
DAVID FRASER SUTHERLAND GLENDARUEL ESTATES LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
DAVID FRASER SUTHERLAND ARGYLL & SUTHERLAND PROPERTIES (CRADLEHALL) LIMITED Director 2003-12-30 CURRENT 2003-12-30 Dissolved 2014-08-01
DAVID FRASER SUTHERLAND ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2003-11-25 CURRENT 2003-11-25 Liquidation
DAVID FRASER SUTHERLAND INVERNESS HOMES LIMITED Director 2002-03-29 CURRENT 1998-03-03 Active
DAVID FRASER SUTHERLAND LOCH NESS HOMES LTD. Director 1998-11-24 CURRENT 1998-11-05 Active
DAVID FRASER SUTHERLAND INVERNESS LIMITED Director 1994-08-22 CURRENT 1994-08-22 Active
DAVID FRASER SUTHERLAND NESS CASTLE LODGES LIMITED Director 1992-07-29 CURRENT 1991-09-02 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
2024-06-11CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3434900001
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3434900001
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Oldtown of Leys Farm Office Culduthel Inverness IV2 6AE Scotland
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Oldtown of Leys Farm Culduthel Inverness IV2 6AE
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 196000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3434900001
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 196000
2016-06-07AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED CAROLINE ANNE CLAYTON
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE ANNE SUTHERLAND on 2015-04-30
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 196000
2015-07-28SH0116/07/15 STATEMENT OF CAPITAL GBP 196000
2015-07-28RES13NEW CLASS OF PREFERENC SHARES BE CREATED 16/07/2015
2015-07-28RES01ADOPT ARTICLES 28/07/15
2015-06-16AR0128/05/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0128/05/14 ANNUAL RETURN FULL LIST
2014-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE ANNE SUTHERLAND on 2014-01-09
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0128/05/12 ANNUAL RETURN FULL LIST
2011-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0128/05/11 FULL LIST
2010-08-19RES01ADOPT ARTICLES 06/07/2010
2010-08-19RES12VARYING SHARE RIGHTS AND NAMES
2010-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-19SH0106/07/10 STATEMENT OF CAPITAL GBP 1000
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-01AR0128/05/10 FULL LIST
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2009-06-10288aDIRECTOR APPOINTED GEORGE FRASER
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM STONEYFIELD HOUSE STONEYFIELD BUSINESS PARK INVERNESS INVERNESS-SHIRE IV2 7PA
2008-07-03288aDIRECTOR APPOINTED DAVID FRASER SUTHERLAND
2008-07-01288aSECRETARY APPOINTED CAROLINE ANNE SUTHERLAND
2008-06-30225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR HMS SECRETARIES LIMITED
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED
2008-06-27CERTNMCOMPANY NAME CHANGED HMS (740) LIMITED CERTIFICATE ISSUED ON 27/06/08
2008-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DORNOCH DEVELOPMENTS 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 DORNOCH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DORNOCH DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DORNOCH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DORNOCH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORNOCH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DORNOCH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORNOCH DEVELOPMENTS 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 (82990 - Other business support service activities n.e.c.) as DORNOCH DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DORNOCH DEVELOPMENTS 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 DORNOCH DEVELOPMENTS 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 DORNOCH DEVELOPMENTS 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.