Donview Construction Ltd. ABERDEEN


Founded in 1999, Donview Construction, classified under reg no. SC202113 is an active company. Currently registered at Former Police Station Pennan Road AB24 2UA, Aberdeen the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/12/21 Donview Construction Ltd. is no longer carrying the name Forthgrange.

There is a single director in the firm at the moment - Graeme S., appointed on 14 December 1999. In addition, a secretary was appointed - Jennifer S., appointed on 12 May 2006. As of 15 July 2025, our data shows no information about any ex officers on these positions.

Donview Construction Ltd. Address / Contact

Office Address Former Police Station Pennan Road
Office Address2 Tillydrone
Town Aberdeen
Post code AB24 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202113
Date of Incorporation Fri, 3rd Dec 1999
Industry Other building completion and finishing
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jennifer S.

Position: Secretary

Appointed: 12 May 2006

Graeme S.

Position: Director

Appointed: 14 December 1999

Cooper & Hay

Position: Corporate Secretary

Appointed: 07 March 2000

Resigned: 17 May 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Graeme S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graeme S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forthgrange December 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand20 39983836 394     
Current Assets239 225189 320164 217119 227108 558132 134140 098116 274114 375
Debtors117 757154 737133 35692 553     
Net Assets Liabilities187 267133 093113 059 123 277124 032107 940122 344113 584
Other Debtors2 9647 81312 7209 906     
Property Plant Equipment67 54864 77362 92661 114     
Total Inventories101 06934 50030 77830 186     
Other
Accumulated Depreciation Impairment Property Plant Equipment44 38447 32149 59351 405     
Additions Other Than Through Business Combinations Property Plant Equipment 162       
Amounts Owed To Related Parties3 14313 058       
Average Number Employees During Period865545655
Bank Overdrafts 16 979       
Creditors2 423712114 08468 57944 99934 32526 56318 60910 456
Finance Lease Liabilities Present Value Total2 423712712      
Increase From Depreciation Charge For Year Property Plant Equipment 2 9372 2721 812     
Net Current Assets Liabilities124 56169 03250 13350 64863 55993 15470 91578 56563 357
Number Shares Issued Fully Paid100100       
Other Creditors6 14216 02918 7646 695     
Par Value Share 1       
Property Plant Equipment Gross Cost111 932112 094112 519      
Provisions For Liabilities Balance Sheet Subtotal2 419        
Raw Materials Consumables2 0002 000       
Taxation Social Security Payable2 06314 105       
Total Assets Less Current Liabilities192 109133 805113 059111 762123 277158 357134 503140 953124 040
Total Borrowings2 423712       
Trade Creditors Trade Payables101 43571 46459 11346 714     
Trade Debtors Trade Receivables114 793146 924120 63682 647     
Work In Progress99 06932 500       
Amount Specific Advance Or Credit Directors3 14313 05812 7171 393     
Number Directors Accruing Benefits Under Money Purchase Scheme11       
Amount Specific Advance Or Credit Made In Period Directors 13 03022 59518 288     
Amount Specific Advance Or Credit Repaid In Period Directors 22 94522 2546 964     
Bank Borrowings Overdrafts 16 9806 846      
Fixed Assets   61 11459 71865 20363 58862 38860 683
Other Taxation Social Security Payable 14 10528 64915 170     
Total Additions Including From Business Combinations Property Plant Equipment  425      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/03/31
filed on: 23rd, December 2024
Free Download (6 pages)

Company search

Advertisements