UKBizDB.co.uk

JAMES DONALDSON & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Donaldson & Sons Limited. The company was founded 104 years ago and was given the registration number SC010528. The firm's registered office is in GLENROTHES. You can find them at Donaldson House Saltire Centre, Pentland Park, Glenrothes, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:JAMES DONALDSON & SONS LIMITED
Company Number:SC010528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1919
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:Donaldson House Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary01 April 2021Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 July 2023Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director30 July 2015Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director11 August 2014Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 April 2022Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director22 June 1994Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director28 February 2019Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary06 October 2009Active
11b House Ohill Gardens, Edinburgh, EH4 2AR

Secretary-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 September 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 April 2011Active
Newton Of Gorthy, Methven, PH1 3RF

Director-Active
Balsusney 44 Main Street, Upper Largo, Leven, KY8 6EW

Director-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 May 2017Active
Suite A Haig House, Haig, Business Centre, Balgonie Road, Markinch, KY7 6AQ

Director01 April 2011Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 January 2002Active
The Gables, Lower Scoonie, Leven,

Director-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 April 2015Active
Suite A Haig House, Haig, Business Centre, Balgonie Road, Markinch, KY7 6AQ

Director26 January 1996Active
Suite A Haig House, Haig, Business Centre, Balgonie Road, Markinch, KY7 6AQ

Director-Active
Chanonry 16 Coldstream Crescent, Leven, KY8 5TD

Director27 August 1990Active
36 Colinton Road, Edinburgh, EH10 5DG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.