About

Registered Number: SC264748
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Suite 6 Braehead Way Shopping Centre, Braehead Way, Bridge Of Don, Aberdeen, AB22 8RR

 

Having been setup in 2004, Don Valley Ltd has its registered office in Aberdeen, it's status is listed as "Active". This business does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2014
SH08 - Notice of name or other designation of class of shares 21 July 2014
CC04 - Statement of companies objects 21 July 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 11 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 October 2012
AAMD - Amended Accounts 15 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
353 - Register of members 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.