About

Registered Number: SC288284
Date of Incorporation: 29/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 21 Forbes Place, Paisley, Renfrewshire, PA1 1UT

 

Donn Sheldon Enterprises Ltd was registered on 29 July 2005 with its registered office in Paisley, Renfrewshire. Donn, Pamela Susan, Watt, Nicola Brenda, Fairlamb, Pauline, Tarelli, Peter are the current directors of this organisation. We don't know the number of employees at Donn Sheldon Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONN, Pamela Susan 19 May 2014 - 1
FAIRLAMB, Pauline 27 February 2012 01 November 2013 1
TARELLI, Peter 16 April 2008 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WATT, Nicola Brenda 29 July 2005 16 April 2008 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 August 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 02 August 2013
SH08 - Notice of name or other designation of class of shares 03 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 08 November 2011
SH01 - Return of Allotment of shares 10 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 26 June 2007
CERTNM - Change of name certificate 08 March 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 07 August 2006
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.