Background WavePink WaveYellow Wave

R.D. DOWNIE LIMITED (SC308594)

R.D. DOWNIE LIMITED (SC308594) is an active UK company. incorporated on 14 September 2006. with registered office in Fraserburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). R.D. DOWNIE LIMITED has been registered for 19 years. Current directors include DOWNIE, Angela, DOWNIE, Matthew Robert, DOWNIE, Robert Duthie.

Company Number
SC308594
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
133 Shore Street, Fraserburgh, AB43 9BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
DOWNIE, Angela, DOWNIE, Matthew Robert, DOWNIE, Robert Duthie
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D. DOWNIE LIMITED

R.D. DOWNIE LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Fraserburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). R.D. DOWNIE LIMITED was registered 19 years ago.(SIC: 33150)

Status

active

Active since 19 years ago

Company No

SC308594

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

133 Shore Street Fraserburgh, AB43 9BP,

Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOWNIE, Angela

Active
Shore Street, FraserburghAB43 9BP
Secretary
Appointed 14 Oct 2021

DOWNIE, Angela

Active
Shore Street, FraserburghAB43 9BP
Born November 1995
Director
Appointed 13 Sept 2023

DOWNIE, Matthew Robert

Active
Shore Street, FraserburghAB43 9BP
Born October 1994
Director
Appointed 21 Jul 2023

DOWNIE, Robert Duthie

Active
Shore Street, FraserburghAB43 9BP
Born July 1997
Director
Appointed 01 Jun 2021

DOWNIE, John

Resigned
Fraserplace, InverallochyAB43 8XW
Secretary
Appointed 14 Sept 2006
Resigned 08 Jul 2019

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2006

DOWNIE, Gilbert

Resigned
26 Cairnhill Road, FraserburghAB43 9SS
Born May 1958
Director
Appointed 14 Sept 2006
Resigned 01 Jun 2021

DOWNIE, John

Resigned
Fraserplace, InverallochyAB43 8XW
Born February 1964
Director
Appointed 14 Sept 2006
Resigned 08 Jul 2019

DOWNIE, Kenneth

Resigned
Inverallochy, FraserburghAB43 8TA
Born August 1965
Director
Appointed 14 Sept 2006
Resigned 21 Jul 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 14 Sept 2006
Resigned 14 Sept 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Matthew Robert Downie

Active
Shore Street, FraserburghAB43 9BP
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2023

Mr Robert Duthie Downie

Active
Shore Street, FraserburghAB43 9BP
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Kenneth Downie

Ceased
Shore Street, FraserburghAB43 9BP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019
Ceased 21 Jul 2023

Mr Gilbert Downie

Ceased
Shore Street, FraserburghAB43 9BP
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019
Ceased 01 Jun 2021

Mr John Downie

Ceased
Shore Street, FraserburghAB43 9BP
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Legacy
11 October 2007
363aAnnual Return
Legacy
18 April 2007
410(Scot)410(Scot)
Legacy
18 April 2007
410(Scot)410(Scot)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
88(2)R88(2)R
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation