DONCASH LIMITED

3 Queen Street, Edinburgh, EH2 1JE, Scotland
StatusACTIVE
Company No.SC228164
CategoryPrivate Limited Company
Incorporated15 Feb 2002
Age22 years, 3 months, 2 days
JurisdictionScotland

SUMMARY

DONCASH LIMITED is an active private limited company with number SC228164. It was incorporated 22 years, 3 months, 2 days ago, on 15 February 2002. The company address is 3 Queen Street, Edinburgh, EH2 1JE, Scotland.



Company Fillings

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: 3 Queen Street Edinburgh EH2 1JE

Old address: 7 Howe Street Edinburgh EH3 6TE Scotland

Change date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: 7 Howe Street Edinburgh EH3 6TE

Old address: C/O Steedman & Company 12a Beaverhall Road Edinburgh Midlothian EH7 4JE

Change date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Graeme Reynolds

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Robert Casey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: c/o steedman & company 12A beaverhall road edinburgh midlothian EH7 4JE

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 23/04/04 from: 52 leith walk edinburgh EH6 5HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUAH 5 STARS ENTERPRISE LIMITED

7 SPRING ROAD,IPSWICH,IP4 2RX

Number:11917847
Status:ACTIVE
Category:Private Limited Company

BURNTWOOD SPORTS LIMITED

BURNTWOOD HOUSE,BARNSLEY,

Number:01328623
Status:ACTIVE
Category:Private Limited Company

J GRAY SCAFFOLDING LTD

UNIT 34, 227 CITY BUSINESS PARK,BELFAST,BT17 9HY

Number:NI061457
Status:LIQUIDATION
Category:Private Limited Company

LOREGA MGA LIMITED

8TH FLOOR, 36,LONDON,EC3A 1AT

Number:11277289
Status:ACTIVE
Category:Private Limited Company

NYANTA HOMES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10809184
Status:ACTIVE
Category:Private Limited Company

STEELMARK LIMITED

2-3 WINCKLEY COURT,PRESTON,PR1 8BU

Number:06908086
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source