UKBizDB.co.uk

W M DONALD LIMITED

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

This company is commonly known as W M Donald Limited. The company was founded 29 years ago and was given the registration number SC156961. The firm's registered office is in NETHERLEY. You can find them at Marrlaine, Craigwell, Netherley, Stonehaven. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:W M DONALD LIMITED
Company Number:SC156961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Marrlaine, Craigwell, Netherley, Stonehaven, AB39 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marrlaine Craigwell, Netherley, Stonehaven, AB39 3QN

Secretary19 April 1995Active
Marrlaine, Craigwell, Netherley, Stonehaven, Scotland, AB39 3QP

Director28 November 2023Active
Marrlaine Craigwell, Netherley, Stonehaven, AB39 3QN

Director19 April 1995Active
Marrlaine, Netherley, Stonehaven, AB39 3QN

Director19 April 1995Active
Marrlaine, Craigwell, Netherley, Stonehaven, Scotland, AB39 3QP

Director31 December 2019Active
Marrlaine, Craigwell, Netherley, Stonehaven, Scotland, AB39 3QP

Director31 December 2019Active
Herscha, Templehill, Auchenblae, Laurencekirk, AB30 1UT

Director01 February 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 March 1995Active
Marrlaine, Craigwell, Netherley, AB39 3QN

Director01 July 2020Active
Marrlaine, Craigwell, Netherley, Stonehaven, United Kingdom, AB39 3QN

Director31 August 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 March 1995Active

People with Significant Control

Mrs Elaine Joan Main Donald
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:Marrlaine, Craigwell, Stonehaven, Scotland, AB39 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Marr Donald
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:Marrlaine, Craigwell, Stonehaven, Scotland, AB39 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.