Donation Envelopes Limited

General information

Name:

Donation Envelopes Ltd

Office Address:

Level 2 The Beacon 176 St. Vincent Street G2 5SG Glasgow

Number: SC196582

Incorporation date: 1999-05-25

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1999 signifies the establishment of Donation Envelopes Limited, the firm that is situated at Level 2 The Beacon, 176 St. Vincent Street in Glasgow. This means it's been twenty five years Donation Envelopes has prospered in the UK, as the company was founded on 25th May 1999. Its Companies House Reg No. is SC196582 and its post code is G2 5SG. The registered name of this business was replaced in the year 1999 to Donation Envelopes Limited. The enterprise former name was Exchangelaw (no.218). This enterprise's classified under the NACE and SIC code 17230, that means Manufacture of paper stationery. The most recent accounts were submitted for the period up to 2021-10-31 and the most recent confirmation statement was filed on 2023-04-12.

  • Previous company's names
  • Donation Envelopes Limited 1999-06-14
  • Exchangelaw (no.218) Limited 1999-05-25

Financial data based on annual reports

Company staff

William J.

Role: Director

Appointed: 01 August 2007

Latest update: 6 June 2023

William J.

Role: Secretary

Appointed: 01 August 2007

Latest update: 6 June 2023

People with significant control

William J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim J.
Notified on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James J.
Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 December 2014
Annual Accounts 9 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 November 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st October 2021 (AA)
filed on: 12th, July 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

46 Watt Road Hillington Park

Post code:

G52 4RY

City / Town:

Glasgow

HQ address,
2013

Address:

46 Watt Road Hillington Park

Post code:

G52 4RY

City / Town:

Glasgow

HQ address,
2014

Address:

42 Watt Road Hillington Park

Post code:

G52 4RY

City / Town:

Glasgow

HQ address,
2015

Address:

42 Watt Road Hillington Park

Post code:

G52 4RY

City / Town:

Glasgow

HQ address,
2016

Address:

42 Watt Road Hillington Park

Post code:

G52 4RY

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2016

Name:

Advantage Accounting (scotland) Ltd

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
24
Company Age

Closest Companies - by postcode