Background WavePink WaveYellow Wave

DUNNOTTAR ESTATES LIMITED (SC283594)

DUNNOTTAR ESTATES LIMITED (SC283594) is an active UK company. incorporated on 21 April 2005. with registered office in Stonehaven. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNNOTTAR ESTATES LIMITED has been registered for 20 years. Current directors include MCGONAGLE, Stephen, TAYLOR, Kenneth James.

Company Number
SC283594
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
55 Malcolms Mount, Stonehaven, AB39 2SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGONAGLE, Stephen, TAYLOR, Kenneth James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNOTTAR ESTATES LIMITED

DUNNOTTAR ESTATES LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Stonehaven. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNNOTTAR ESTATES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC283594

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

LEDGE 864 LIMITED
From: 21 April 2005To: 15 July 2005
Contact
Address

55 Malcolms Mount Stonehaven, AB39 2SR,

Previous Addresses

Unit 2 Wellington Circle Altens Industrial Estate Aberdeen Grampian AB12 3JG
From: 21 April 2005To: 22 October 2015
Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
May 14
Director Joined
Aug 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Nov 20
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGONAGLE, Stephen

Active
Breckview, EllonAB41 7GQ
Secretary
Appointed 05 Sept 2006

MCGONAGLE, Stephen

Active
Malcolms Mount, StonehavenAB39 2SR
Born August 1978
Director
Appointed 29 Aug 2014

TAYLOR, Kenneth James

Active
55 Malcolms Mount, StonehavenAB3 2SR
Born November 1963
Director
Appointed 19 May 2005

HUME, Allan James

Resigned
6 Osborne Place, AberdeenAB25 2DA
Secretary
Appointed 14 Jul 2005
Resigned 01 Sept 2006

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 14 Jul 2005

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 21 Apr 2005
Resigned 19 May 2005

Persons with significant control

1

Mr Kenneth James Taylor

Active
Malcolms Mount, StonehavenAB39 2SR
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
1 November 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 November 2014
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Auditors Resignation Company
30 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Medium
25 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
12 April 2007
410(Scot)410(Scot)
Legacy
28 March 2007
410(Scot)410(Scot)
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
16 January 2006
287Change of Registered Office
Statement Of Affairs
7 November 2005
SASA
Statement Of Affairs
7 November 2005
SASA
Legacy
7 November 2005
88(2)R88(2)R
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
123Notice of Increase in Nominal Capital
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
3 August 2005
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2005
NEWINCIncorporation