DOUNCROFT LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » PA17 5HE

Company number SC127925
Status Active
Incorporation Date 15 October 1990
Company Type Private Limited Company
Address MANOR PARK, SKELMORLIE, AYRSHIRE, PA17 5HE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of DOUNCROFT LIMITED are www.douncroft.co.uk, and www.douncroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Drumfrochar Rail Station is 8.6 miles; to Greenock West Rail Station is 9.1 miles; to Gourock Rail Station is 9.3 miles; to Greenock Central Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douncroft Limited is a Private Limited Company. The company registration number is SC127925. Douncroft Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of Douncroft Limited is Manor Park Skelmorlie Ayrshire Pa17 5he. . WILLIAMS, Margaret Jean is a Secretary of the company. WILLIAMS, Alan David is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary WILLIAMS, Frederick Walter James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WILLIAMS, Frederick Walter James has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WILLIAMS, Margaret Jean
Appointed Date: 31 March 1994

Director
WILLIAMS, Alan David
Appointed Date: 01 November 1990
68 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 15 October 1990
Appointed Date: 15 October 1990

Secretary
WILLIAMS, Frederick Walter James
Resigned: 31 March 1994
Appointed Date: 15 October 1990

Nominee Director
MABBOTT, Stephen
Resigned: 15 October 1990
Appointed Date: 15 October 1990
74 years old

Director
WILLIAMS, Frederick Walter James
Resigned: 31 March 1994
Appointed Date: 15 October 1990
101 years old

Persons With Significant Control

Hawksford Jersey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DOUNCROFT LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Jan 2017
Confirmation statement made on 15 October 2016 with updates
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200

24 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 54 more events
06 Nov 1990
Accounting reference date notified as 31/10

02 Nov 1990
Nc inc already adjusted 15/10/90

31 Oct 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1990
Incorporation