Company NameDunsdalehaugh Holdings Ltd.
DirectorsDonald Ian Mackenzie and Helen Cockburn Shepherd
Company StatusActive
Company NumberSC320576
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Ian Mackenzie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address4 Priory Park
Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameMrs Helen Cockburn Shepherd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 The Beeches
Tweedbank
Galashiels
Selkirkshire
TD1 3SY
Scotland
Secretary NameMrs Helen Cockburn Shepherd
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 The Beeches
Tweedbank
Galashiels
Selkirkshire
TD1 3SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01750 20426
Telephone regionSelkirk

Location

Registered AddressRiverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donald Ian Mackenzie
50.00%
Ordinary
1 at £1Helen Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£7,943
Cash£48
Current Liabilities£84,363

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

9 August 2007Delivered on: 16 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old dyehouse offices, riverside mills dunsdalehaugh selkirk.
Outstanding
10 July 2007Delivered on: 18 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
19 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages)
13 April 2011Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page)
13 April 2011Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages)
13 April 2011Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page)
13 April 2011Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages)
13 April 2011Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
4 June 2009Return made up to 05/04/09; full list of members (4 pages)
4 June 2009Return made up to 05/04/09; full list of members (4 pages)
3 March 2009Director's change of particulars / donald mackenzie / 03/04/2008 (1 page)
3 March 2009Director's change of particulars / donald mackenzie / 03/04/2008 (1 page)
26 February 2009Director and secretary's change of particulars / helen frankland / 05/05/2008 (1 page)
26 February 2009Director and secretary's change of particulars / helen frankland / 05/05/2008 (1 page)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)