Company NameDon & Low Limited
Company StatusActive
Company NumberSC005657
CategoryPrivate Limited Company
Incorporation Date6 July 1904(119 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameKonstantinos Halioris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed21 September 1999(95 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Colin James Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(104 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Secretary NameMr Colin James Johnson
NationalityBritish
StatusCurrent
Appointed01 September 2008(104 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Vasilios Zairopoulos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGreek
StatusCurrent
Appointed21 November 2014(110 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Dimitrios Malamos
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2022(117 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameChristopher Nigel Culloden Haslam
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 May 1990)
RoleOil Company Executive
Correspondence AddressRusland
20 Walkers Ridge
Camberley
Surrey
GU15 2OF
Director NameMr Alasdair Norman Maccallum
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInverossie
Rossie Braes
Montrose
Angus
DD10 9TJ
Scotland
Director NameWilliam Low
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 October 1989)
RoleManufacturer
Correspondence AddressHerdhill Court
Kirriemuir
Angus
DD8 5LG
Scotland
Director NamePeter Soutar Low
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1991)
RoleMerchant
Correspondence AddressMonkquell
Rosemount
Blairgowrie
Perthshire
Director NameEvert Henkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 1992)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Warren Road
Kingston
Surrey
KT2 7HN
Director NamePeter Hugh Grinyer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1991)
RoleProfessor
Correspondence Address60 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameErnest Smart Gourlay
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 December 1989)
RoleFinancial Director
Correspondence Address8 Westwater Place
Wormit
Newport On Tay
Fife
DD6 8NS
Scotland
Secretary NameStuart Lickley Howie
NationalityBritish
StatusResigned
Appointed04 May 1989(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCompany Director
Correspondence AddressFirdene
Monifieth
Dundee
DD5 4HH
Scotland
Director NameMalcolm Lewis Raiser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(85 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1992)
RoleOil Company Executive
Correspondence AddressRosewood Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Secretary NameKenneth Duncan Ward
NationalityBritish
StatusResigned
Appointed28 September 1990(86 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address75 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Director NameGraeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(88 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Riverside Court
Sandy Lane Dee Banks
Chester
CH3 5UX
Wales
Director NameGraham Dewick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(89 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2003)
RoleNon Executive Director
Correspondence AddressHigher Heazle Clayhidon
Cullompton
Devon
EX15 3TH
Director NameGraham Lawrence Footitt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(89 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1995)
RoleOil Co Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSi Rusa Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameWilliam Stewart Baxter
NationalityBritish
StatusResigned
Appointed01 June 1995(90 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address26 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameGuy Michael Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(91 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 1997)
RoleController
Correspondence AddressPrinsevinkenpark 8
Den Haag
Netherlands
Z5858 Hj
Director NameRobert Kneeshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 1997(92 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 1999)
RoleManager
Correspondence Address33 Albury Road
Nth. Balwyn
Victoria
3104
Director NameMr Robert Dunn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(93 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Kilmaron Loan
Broughty Ferry
Dundee
Angus
DD5 3TD
Scotland
Director NameWilliam Stewart Baxter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(93 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Correspondence Address26 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameDavid Petrie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(93 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2001)
RoleNon Executive Director
Correspondence Address7 Briar Grove
Forfar
Angus
DD8 1DQ
Scotland
Director NameWilliam Barclay Low
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(93 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBalgonie 59 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameMr Stephen Duffy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(95 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2015)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameStefanos Pantzopoulos
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed21 September 1999(95 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2000)
RoleChairman
Correspondence Address47 Mouson Street
P. Faliro
Athens
Greece
Director NameGiuseppe Rossi
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed21 September 1999(95 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2003)
RoleNon Executive Director
Correspondence AddressMesdagstraat 11
Den Haag
2596 Xt
Secretary NameMr Stephen Duffy
NationalityBritish
StatusResigned
Appointed01 November 1999(95 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMansfield House, Culteuchar Bank
Ardargie, Forgandenny
Perth
Perthshire
PH2 9QR
Scotland
Director NameNicos Androutsopoulos
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed13 September 2000(96 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOlymbon 89
Halandri
Athens
15234
Director NameMartin Graham Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(104 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameDuncan Alexander Gellatly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(105 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 April 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Stephen Allan Bennie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(106 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Keith William Galloway
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(111 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameMr Mark Henry Peter Newstead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(112 years, 10 months after company formation)
Appointment Duration6 months (resigned 23 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland

Contact

Websitedonlow.com
Telephone01307 452200
Telephone regionForfar

Location

Registered AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

10.9m at £0.2Thrace Plastics Sa
100.00%
Ordinary

Financials

Year2014
Turnover£62,428,000
Net Worth£17,699,000
Cash£4,155,000
Current Liabilities£8,754,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

8 December 1999Delivered on: 16 December 1999
Satisfied on: 21 December 2005
Persons entitled: The National Bank of Greece Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 November 1999Delivered on: 23 November 1999
Satisfied on: 17 December 1999
Persons entitled: Montell UK Limited

Classification: Standard security
Secured details: Obligations undertaken by the company in terms of loan agreement.
Particulars: Broadcroft depot, st james road, forfar and ground at the corner of st jas road and lour road, forfar.
Fully Satisfied
5 November 1999Delivered on: 23 November 1999
Satisfied on: 17 December 1999
Persons entitled: Montell UK Limited

Classification: Standard security
Secured details: Obligations undertaken by the company in terms of loan agreement.
Particulars: Subjects at newford park, forfar.
Fully Satisfied
20 October 1999Delivered on: 5 November 1999
Satisfied on: 17 December 1999
Persons entitled: Montell UK Limited

Classification: Standard security
Secured details: Obligations contained in loan agreement.
Particulars: St james works, forfar.
Fully Satisfied
20 October 1999Delivered on: 5 November 1999
Satisfied on: 17 December 1999
Persons entitled: Montell UK Limited

Classification: Standard security
Secured details: Obligations contained in loan agreement.
Particulars: Canmore works, forfar.
Fully Satisfied
28 May 2003Delivered on: 10 June 2003
Satisfied on: 21 December 2005
Persons entitled: National Bank of Greece Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The sale proceeds relating to canmore works, forfar.
Fully Satisfied
20 September 1999Delivered on: 29 September 1999
Satisfied on: 17 December 1999
Persons entitled: Montell UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 December 1999Delivered on: 16 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 February 2018Delivered on: 19 February 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Group of companies' accounts made up to 31 December 2022 (60 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (60 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Dimitrios Malamos as a director on 29 March 2022 (2 pages)
22 September 2021Group of companies' accounts made up to 31 December 2020 (62 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
14 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 5,736,691.25
(3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 March 2018Satisfaction of charge SC0056570012 in full (1 page)
20 February 2018Alterations to floating charge 8 (9 pages)
20 February 2018Alterations to floating charge SC0056570012 (9 pages)
19 February 2018Registration of charge SC0056570012, created on 9 February 2018 (9 pages)
23 October 2017Termination of appointment of Mark Henry Peter Newstead as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Mark Henry Peter Newstead as a director on 23 October 2017 (1 page)
14 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Mark Henry Peter Newstead as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Mark Henry Peter Newstead as a director on 24 April 2017 (2 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
25 May 2016Appointment of Mr Keith William Galloway as a director on 26 April 2016 (2 pages)
25 May 2016Appointment of Mr Keith William Galloway as a director on 26 April 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,736,691.25
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,736,691.25
(4 pages)
4 January 2016Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Allan Bennie as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Allan Bennie as a director on 31 December 2015 (1 page)
14 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,736,691.25
(5 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,736,691.25
(5 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,736,691.25
(5 pages)
25 November 2014Appointment of Mr Vasilios Zairopoulos as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mr Vasilios Zairopoulos as a director on 21 November 2014 (2 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,736,691.25
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,736,691.25
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,736,691.25
(5 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
26 June 2013Section 519 (1 page)
26 June 2013Section 519 (1 page)
20 June 2013Section 519 (1 page)
20 June 2013Section 519 (1 page)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
10 May 2012Director's details changed for Stephen Duffy on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Stephen Allan Bennie on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Stephen Allan Bennie on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Stephen Duffy on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Martin Reid as a director (1 page)
1 May 2012Termination of appointment of Martin Reid as a director (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
8 June 2011Section 519 (1 page)
8 June 2011Section 519 (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 October 2010Appointment of Mr Stephen Allan Bennie as a director (2 pages)
20 October 2010Appointment of Mr Stephen Allan Bennie as a director (2 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
5 May 2010Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Colin James Johnson on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Duffy on 3 May 2010 (2 pages)
5 May 2010Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page)
5 May 2010Director's details changed for Colin James Johnson on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Duffy on 3 May 2010 (2 pages)
5 May 2010Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page)
5 May 2010Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Duffy on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Colin James Johnson on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page)
3 May 2010Termination of appointment of Duncan Gellatly as a director (1 page)
3 May 2010Termination of appointment of Duncan Gellatly as a director (1 page)
31 March 2010Termination of appointment of Paul Short as a director (1 page)
31 March 2010Termination of appointment of Paul Short as a director (1 page)
2 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
18 November 2009Appointment of Duncan Alexander Gellatly as a director (3 pages)
18 November 2009Appointment of Duncan Alexander Gellatly as a director (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
3 September 2008Appointment terminated secretary stephen duffy (1 page)
3 September 2008Director and secretary appointed colin james johnson (2 pages)
3 September 2008Director appointed paul anthony short (2 pages)
3 September 2008Director and secretary appointed colin james johnson (2 pages)
3 September 2008Appointment terminated secretary stephen duffy (1 page)
3 September 2008Director appointed martin graham reid (2 pages)
3 September 2008Director appointed martin graham reid (2 pages)
3 September 2008Director appointed paul anthony short (2 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
19 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 03/05/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
9 May 2005Return made up to 03/05/05; full list of members (3 pages)
9 May 2005Return made up to 03/05/05; full list of members (3 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003£ ic 2955628/2736693 04/12/03 £ sr [email protected]=218935 (1 page)
30 December 2003£ ic 2955628/2736693 04/12/03 £ sr [email protected]=218935 (1 page)
18 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003£ ic 3140354/2955628 15/09/03 £ sr [email protected]=184726 (2 pages)
30 September 2003£ ic 3140354/2955628 15/09/03 £ sr [email protected]=184726 (2 pages)
10 June 2003Alterations to a floating charge (10 pages)
10 June 2003Alterations to a floating charge (10 pages)
10 June 2003Alterations to a floating charge (10 pages)
10 June 2003Alterations to a floating charge (10 pages)
10 June 2003Partic of mort/charge * (7 pages)
10 June 2003Partic of mort/charge * (7 pages)
6 June 2003£ ic 3420864/3140354 29/05/03 £ sr [email protected]=280510 (1 page)
6 June 2003£ ic 3420864/3140354 29/05/03 £ sr [email protected]=280510 (1 page)
2 June 2003Alterations to a floating charge (11 pages)
2 June 2003Alterations to a floating charge (11 pages)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
15 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
15 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 31 December 1999 (24 pages)
15 December 2000Full group accounts made up to 31 December 1999 (24 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
21 December 1999Alterations to a floating charge (14 pages)
21 December 1999Alterations to a floating charge (14 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Alterations to a floating charge (11 pages)
17 December 1999Alterations to a floating charge (11 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
16 December 1999Partic of mort/charge * (7 pages)
16 December 1999Partic of mort/charge * (7 pages)
16 December 1999Partic of mort/charge * (5 pages)
16 December 1999Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (9 pages)
23 November 1999Partic of mort/charge * (9 pages)
23 November 1999Partic of mort/charge * (7 pages)
23 November 1999Partic of mort/charge * (7 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
5 November 1999Partic of mort/charge * (6 pages)
5 November 1999Partic of mort/charge * (9 pages)
5 November 1999Partic of mort/charge * (6 pages)
5 November 1999Partic of mort/charge * (9 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 October 1999Conve 21/09/99 (1 page)
26 October 1999Resolutions
  • RES ‐
(7 pages)
26 October 1999Conve 21/09/99 (1 page)
26 October 1999Memorandum and Articles of Association (6 pages)
26 October 1999Memorandum and Articles of Association (6 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 October 1999Full group accounts made up to 31 December 1998 (22 pages)
1 October 1999Full group accounts made up to 31 December 1998 (22 pages)
29 September 1999Partic of mort/charge * (6 pages)
29 September 1999Partic of mort/charge * (6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
27 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full group accounts made up to 31 December 1997 (22 pages)
8 October 1998Full group accounts made up to 31 December 1997 (22 pages)
1 June 1998Return made up to 04/05/98; no change of members (7 pages)
1 June 1998Return made up to 04/05/98; no change of members (7 pages)
8 December 1997Director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
24 October 1997Full group accounts made up to 31 December 1996 (23 pages)
24 October 1997Full group accounts made up to 31 December 1996 (23 pages)
30 September 1997Company name changed don & low (holdings) LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed don & low (holdings) LIMITED\certificate issued on 01/10/97 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
8 June 1997Return made up to 04/05/97; full list of members (7 pages)
8 June 1997Return made up to 04/05/97; full list of members (7 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
14 October 1996Full group accounts made up to 31 December 1995 (25 pages)
14 October 1996Full group accounts made up to 31 December 1995 (25 pages)
12 August 1996Registered office changed on 12/08/96 from: st james road forfar angus (1 page)
12 August 1996Registered office changed on 12/08/96 from: st james road forfar angus (1 page)
30 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
19 October 1995Full group accounts made up to 31 December 1994 (22 pages)
19 October 1995Full group accounts made up to 31 December 1994 (22 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 May 1995Return made up to 04/05/95; no change of members (6 pages)
31 May 1995Return made up to 04/05/95; no change of members (6 pages)
6 May 1995Director resigned (2 pages)
6 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (269 pages)
10 September 1992Full group accounts made up to 31 December 1991 (26 pages)
10 September 1992Full group accounts made up to 31 December 1991 (26 pages)
2 June 1988Full group accounts made up to 31 December 1987 (24 pages)
2 June 1988Full group accounts made up to 31 December 1987 (24 pages)
15 December 1987Accounts made up to 31 May 1987 (24 pages)
15 December 1987Accounts made up to 31 May 1987 (24 pages)
26 March 1987Full accounts made up to 25 May 1986 (26 pages)
26 March 1987Full accounts made up to 25 May 1986 (26 pages)
13 May 1983Change to share capital (1 page)
13 May 1983Change to share capital (1 page)
10 December 1982Accounts made up to 29 May 1981 (21 pages)
10 December 1982Accounts made up to 29 May 1981 (21 pages)
13 June 1978Accounts made up to 31 May 1977 (17 pages)
13 June 1978Accounts made up to 31 May 1977 (17 pages)
8 December 1977Annual return made up to 04/11/77 (8 pages)
8 December 1977Annual return made up to 04/11/77 (8 pages)
6 July 1904Incorporation (44 pages)
6 July 1904Incorporation (44 pages)