Company NameJames Donaldson Group Ltd
Company StatusActive
Company NumberSC010528
CategoryPrivate Limited Company
Incorporation Date15 July 1919(104 years, 9 months ago)
Previous NameJames Donaldson & Sons Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration34 years, 7 months
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(74 years, 12 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(95 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(96 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Pamela Elizabeth Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(99 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(101 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Simon Theodore King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(104 years, 1 month after company formation)
Appointment Duration8 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameArchibald Honeyman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressThe Gables
Lower Scoonie
Leven
Director NameMr Alexander Alan Sinclair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Haig House, Haig
Business Centre, Balgonie Road
Markinch
Fife
KY7 6AQ
Scotland
Director NameRobin Young
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 July 1996)
RoleChartered Accountant
Correspondence Address36 Colinton Road
Edinburgh
Midlothian
EH10 5DG
Scotland
Director NameGeorge Neilson Donaldson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2001)
RoleTimber Merchant
Correspondence AddressBalsusney 44 Main Street
Upper Largo
Leven
Fife
KY8 6EW
Scotland
Director NameGeorge Reginald Donaldson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 1997)
RoleFarmer
Correspondence AddressNewton Of Gorthy
Methven
Perthshire
PH1 3RF
Scotland
Secretary NameMr Alexander Alan Sinclair
NationalityBritish
StatusResigned
Appointed18 August 1989(70 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameGeorge Watson
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed27 August 1990(71 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressChanonry 16 Coldstream Crescent
Leven
Fife
KY8 5TD
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(76 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2015)
RolePrivate Housebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Haig House, Haig
Business Centre, Balgonie Road
Markinch
Fife
KY7 6AQ
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(82 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed06 October 2009(90 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Valerie Donaldson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(91 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Haig House, Haig
Business Centre, Balgonie Road
Markinch
Fife
KY7 6AQ
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(91 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(95 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(97 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(101 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland

Contact

Websitedonaldsontimber.com
Email address[email protected]
Telephone01592 623720
Telephone regionKirkcaldy

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

355k at £0.2Jonathan Sadler
6.32%
Ordinary
233.9k at £0.2Valerie A.v Sadler
4.17%
Ordinary
-OTHER
23.78%
-
166.7k at £0.2James Donaldson Pension Fund
2.97%
Ordinary
128.4k at £0.2Pauline M. Donaldson
2.29%
Ordinary
125k at £0.2Fiona Young
2.23%
Ordinary
124.5k at £0.2Ian Richard Hawkins
2.22%
Ordinary
945.7k at £0.2Michael Neil Donaldson
16.85%
Ordinary
674.4k at £0.2Peter Graham Donaldson
12.01%
Ordinary
664.9k at £0.2George N. Donaldson
11.85%
Ordinary
91.3k at £0.2James William Donaldson
1.63%
Ordinary
91.3k at £0.2Sarah M. Donaldson
1.63%
Ordinary
87.2k at £0.2A.a. Sinclair
1.55%
Ordinary
83.6k at £0.2Victoria J. Moulton
1.49%
Ordinary
81.1k at £0.2Scott Cairns
1.44%
Ordinary
76k at £0.2Catherine L. Honeyman
1.35%
Ordinary
73.1k at £0.2David John Mansell
1.30%
Ordinary
71.3k at £0.2Valerie A. Donaldson
1.27%
Ordinary
69.3k at £0.2David B. Sadler
1.24%
Ordinary
67.9k at £0.2Andrew Robert Donaldson
1.21%
Ordinary
68k at £0.2Trustees Of Donald J. Donaldson
1.21%
Ordinary

Financials

Year2014
Turnover£132,733,000
Gross Profit£31,944,000
Net Worth£16,135,000
Cash£7,595,000
Current Liabilities£30,972,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

17 March 2018Delivered on: 4 April 2018
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: Area of ground at levenmouth business park, buckhaven, fife . please refer to instrument.
Outstanding
30 November 2016Delivered on: 19 December 2016
Persons entitled: Graham Mackay Cowie (As Security Trustee for the Vendors)

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife extending to 0.90 hectares, which subjects form part and portion of all and whole those subjects at muiredge industrial estate, buckhaven registered in the land register of scotland under title number FFE37650.
Outstanding
23 February 2022Delivered on: 23 February 2022
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife, which subjects form part and portion of all and whole those subjects at muiredge industrial estate, buckhaven, registered in the land register of scotland under title number FFE37650.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as land at levenmouth business park, buckhaven and which subjects are undergoing registration in the land register of scotland under title number FFE122796.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as land at levenmouth business park, buckhaven and which subjects are undergoing registration in the land register of scotland under title number FFE26950.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as land at muiredge industrial estate, buckhaven and registered in the land register of scotland under title numbers FFE88835 and FFE132159.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects on the south side of the river leven known as elm park sawmills, leven, KY8 4PS and which subjects are currently undergoing registration in the land register of scotland under title number FFE132510.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects on the south side of the river leven known as elm park sawmills, leven, KY8 4PS and registered in the land register of scotland under title number FFE654, under exception of the area of ground extending to two hundred and two square metres shown coloured pink and blue on the plan which pink and blue subjects are undergoing registration in the land register of scotland under title number FFE132042.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: All legal interest in all that land and buildings on the south side of hallam fields road, ilkeston, derbyshire DE7 4AZ and registered at hm land registry under title numbers DY52399, DY71140 and DY118345, by way of legal mortgage.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at elm park sawmills, leven being the subjects registered in the land register of scotland under FFE654 under exception of all and whole the area of ground extending to two hundred and two (202) square metres or thereby at elm park sawmills leven as shown tinted pink and tinted blue on the plan annexed and executed as relative to the charge (which subjects coloured pink and blue on said plan are undergoing registration in the land register of scotland under title number FFE132042).
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects situated on the south side of the river leven which subjects are more particularly described in and disponed (in the first place) (first) and shown coloured pink on plan NO1 annexed to the feu contract by robert maitland christie in favour of john balfour dated 14TH and 18TH june 1900 and recorded in the division of the general register of sasines for the county of fife on 5 october 1900 and shown coloured pink on the plan annexed and executed as relative to the charge.
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that plot or area of ground at muiredge industrial estate, buckhaven, lying within the district of kirkcaldy and for the purpose of the. Registration of writs in the county of fife extending in total to one point one eight six hectares or thereby as more particularly described in and shown delineated and coloured red on the plan annexed and subscribed as relative to the feu disposition by the scottish development agency in favour of donaldson timber engineering limited dated 17 june 1986 and recorded in the division of the general register of sasines for the county of fife on 11 july 1986 and shown coloured pink on the plan annexed and executed as. Relative to the charge excepting for the avoidance of doubt that strip of land coloured yellow on the said plan, which plot or area of ground coloured pink on the said plan is undergoing registration under title number FFE132159.
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife shown partly delineated in red and hatched red and partly. Delineated in red, hatched red and coloured blue on the plan annexed and executed as relative to the charge being those subjects (a) comprising all and. Whole those subjects at muiredge industrial estate, buckhaven, leven, KY8 1LJ registered in the land register of scotland under title number FFE26950, and (b) forming part and portion of (first) all and whole those. Subjects at muiredge industrial estate, buckhaven, leven registered in the land register of scotland under title number FFE37650 and (second) all. And whole that area or piece of ground extending to 18 acres and 48 decimal or one hundredth parts of an acre or thereby imperial standard measure situated on the east side of the public road from windygates to buckhaven at muiredge in the county of fife more particularly described in and shown coloured red on the plan annexed and subscribed as relative to the feu disposition by andrew michael john wemyss and others as trustees under deed of trust in favour of kirkcaldy district council dated 28 august and 24 and 27 september and 5 october 1979 and recorded in the division of the general register of sasines for the county of fife on 3 december 1979 which area of ground shown partly delineated in red and hatched red and partly delineated in red, hatched red and coloured blue on the plan annexed and executed as relative to the charge is undergoing registration under title number FFE26950.
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects comprising unit 5, muiredge industrial estate, buckhaven, leven, KY8 1LJ being 0.89 hectares and registered in the land register of scotland under title number FFE88835.
Outstanding
22 March 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee)

Classification: A registered charge
Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife shown delineated and hatched in red on the plan annexed and executed as relative to the charge, forming part and portion of the subjects registered in the land register of scotland under title number FFE37650, which area of ground shown delineated and hatched in red on the said plan is undergoing registration under title number FFE122796.
Outstanding
18 December 2020Delivered on: 22 December 2020
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that land and buildings on the south side of hallam fields road, llkeston, derbyshire det 4AZ and registered at hm land registry under title numbers DY52399, DY71140 and DY118345.
Outstanding
15 February 2020Delivered on: 18 February 2020
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: Area of ground at levenmouth business park, buckhaven, fife for more details of the land charged please refer to the instrument.
Outstanding
15 September 1998Delivered on: 18 September 1998
Satisfied on: 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
9 May 1991Delivered on: 16 May 1991
Satisfied on: 19 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in leven.
Fully Satisfied
29 June 1987Delivered on: 3 July 1987
Satisfied on: 26 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

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
11 September 1985Delivered on: 20 September 1985
Satisfied on: 29 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leven mills, fife dwellinghouse "elmslea".
Fully Satisfied
11 February 1983Delivered on: 21 February 1983
Satisfied on: 30 October 1987
Persons entitled: Ian Hutton Property LTD

Classification: Standard security
Secured details: £17,500.
Particulars: Area of ground on the south side of east preston street, edinburgh - county of midlothian.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (13 pages)
14 September 2023Confirmation statement made on 17 August 2023 with updates (14 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
9 May 2023Group of companies' accounts made up to 30 September 2022 (58 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
6 March 2023Termination of appointment of Scott Cairns as a director on 28 February 2023 (1 page)
14 December 2022Registration of charge SC0105280026, created on 9 December 2022 (6 pages)
29 September 2022Confirmation statement made on 17 August 2022 with updates (14 pages)
1 April 2022Appointment of Mr Simon Theodore King as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of George Morris as a director on 31 March 2022 (1 page)
25 March 2022Company name changed james donaldson & sons LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
23 February 2022Registration of charge SC0105280025, created on 23 February 2022 (5 pages)
3 February 2022Group of companies' accounts made up to 30 September 2021 (56 pages)
26 January 2022Satisfaction of charge SC0105280015 in full (5 pages)
26 January 2022Satisfaction of charge SC0105280011 in full (4 pages)
26 January 2022Satisfaction of charge SC0105280012 in full (4 pages)
26 January 2022Satisfaction of charge SC0105280016 in full (5 pages)
26 January 2022Satisfaction of charge SC0105280013 in full (4 pages)
26 January 2022Satisfaction of charge SC0105280014 in full (4 pages)
26 January 2022Satisfaction of charge SC0105280017 in full (4 pages)
26 January 2022Satisfaction of charge SC0105280007 in full (4 pages)
5 January 2022Registration of charge SC0105280020, created on 21 December 2021 (13 pages)
5 January 2022Registration of charge SC0105280024, created on 21 December 2021 (12 pages)
5 January 2022Registration of charge SC0105280022, created on 21 December 2021 (12 pages)
5 January 2022Registration of charge SC0105280021, created on 21 December 2021 (12 pages)
5 January 2022Registration of charge SC0105280023, created on 21 December 2021 (12 pages)
30 December 2021Alterations to floating charge SC0105280018 (19 pages)
23 December 2021Registration of charge SC0105280019, created on 15 December 2021 (14 pages)
23 December 2021Registration of charge SC0105280018, created on 15 December 2021 (18 pages)
17 December 2021Satisfaction of charge SC0105280008 in full (4 pages)
1 October 2021Confirmation statement made on 17 August 2021 with updates (13 pages)
15 April 2021Alterations to floating charge SC0105280007 (22 pages)
13 April 2021Registration of charge SC0105280014, created on 22 March 2021 (14 pages)
13 April 2021Registration of charge SC0105280013, created on 22 March 2021 (13 pages)
13 April 2021Registration of charge SC0105280016, created on 22 March 2021 (14 pages)
13 April 2021Registration of charge SC0105280015, created on 22 March 2021 (14 pages)
13 April 2021Registration of charge SC0105280012, created on 22 March 2021 (14 pages)
13 April 2021Registration of charge SC0105280017, created on 22 March 2021 (14 pages)
5 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
5 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
18 January 2021Group of companies' accounts made up to 30 September 2020 (56 pages)
22 December 2020Registration of charge SC0105280011, created on 18 December 2020 (9 pages)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Confirmation statement made on 17 August 2020 with updates (13 pages)
24 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 February 2020Registration of charge SC0105280010, created on 15 February 2020 (9 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 August 2019Confirmation statement made on 17 August 2019 with updates (13 pages)
16 May 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 1,377,171.50
(6 pages)
3 May 2019Purchase of own shares. (3 pages)
7 March 2019Appointment of Mrs Pamela Scott as a director on 28 February 2019 (2 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
3 October 2018Termination of appointment of Michael James Donaldson as a director on 3 October 2018 (1 page)
27 August 2018Confirmation statement made on 17 August 2018 with updates (13 pages)
4 April 2018Registration of charge SC0105280009, created on 17 March 2018 (8 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
31 August 2017Confirmation statement made on 17 August 2017 with updates (13 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (13 pages)
30 August 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
30 August 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
3 May 2017Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,450,244.25
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,450,244.25
(3 pages)
13 January 2017Alterations to floating charge SC0105280008 (27 pages)
13 January 2017Alterations to floating charge SC0105280008 (27 pages)
19 December 2016Registration of charge SC0105280008, created on 30 November 2016 (14 pages)
19 December 2016Registration of charge SC0105280008, created on 30 November 2016 (14 pages)
15 December 2016Alterations to floating charge SC0105280007 (29 pages)
15 December 2016Alterations to floating charge SC0105280007 (29 pages)
14 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,450,044.25
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,450,044.25
(3 pages)
3 October 2016Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
15 September 2016Confirmation statement made on 17 August 2016 with updates (14 pages)
15 September 2016Confirmation statement made on 17 August 2016 with updates (14 pages)
5 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
5 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 actual or potential conflict of interest 28/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 actual or potential conflict of interest 28/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,439,650.5
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,422,391.25
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,422,391.25
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,416,141.25
(4 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (31 pages)
24 March 2016Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,419,891.25
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,416,141.25
(4 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (31 pages)
24 March 2016Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,419,891.25
(4 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,403,323.75

Statement of capital on 2016-03-24
  • GBP 1,416,141.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2016
(14 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,403,323.75
(14 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,403,323.75

Statement of capital on 2016-03-24
  • GBP 1,416,141.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2016
(14 pages)
17 August 2015Appointment of Mr Andrew Robert Donaldson as a director on 30 July 2015 (2 pages)
17 August 2015Termination of appointment of Valerie Donaldson as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Valerie Donaldson as a director on 30 July 2015 (1 page)
17 August 2015Appointment of Mr Andrew Robert Donaldson as a director on 30 July 2015 (2 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
1 April 2015Appointment of Mr George Morris as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr George Morris as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr George Morris as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page)
17 February 2015Registration of charge SC0105280007, created on 12 February 2015 (9 pages)
17 February 2015Registration of charge SC0105280007, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 6 in full (4 pages)
17 February 2015Satisfaction of charge 6 in full (4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,386,049.25
(13 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,386,049.25
(13 pages)
11 August 2014Appointment of Mr Michael James Donaldson as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Michael James Donaldson as a director on 11 August 2014 (2 pages)
6 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
6 August 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
8 April 2014Termination of appointment of Alexander Sinclair as a director (1 page)
8 April 2014Termination of appointment of Alexander Sinclair as a director (1 page)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,383,195.75
(14 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,383,195.75
(14 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
28 June 2011Appointment of Mrs Valerie Donaldson as a director (2 pages)
28 June 2011Appointment of Mrs Valerie Donaldson as a director (2 pages)
1 April 2011Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages)
1 April 2011Appointment of Mr Scottt Cairns as a director (2 pages)
1 April 2011Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages)
1 April 2011Appointment of Mr Scottt Cairns as a director (2 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (20 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (20 pages)
24 August 2010Director's details changed for Mr Colin Rutherford on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Alexander Alan Sinclair on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Randolph Stuart Murray on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Colin Rutherford on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Randolph Stuart Murray on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Alexander Alan Sinclair on 24 August 2010 (2 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
20 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
20 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
7 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
7 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
6 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
6 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
18 August 2009Return made up to 17/08/09; full list of members (31 pages)
18 August 2009Return made up to 17/08/09; full list of members (31 pages)
2 September 2008Return made up to 17/08/08; full list of members (9 pages)
2 September 2008Return made up to 17/08/08; full list of members (9 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
23 July 2008Ad 22/07/08\gbp si [email protected]=12098.5\gbp ic 1289844/1301942.5\ (1 page)
23 July 2008Ad 22/07/08\gbp si [email protected]=12098.5\gbp ic 1289844/1301942.5\ (1 page)
19 June 2008Ad 10/06/08\gbp si [email protected]=125\gbp ic 1289719/1289844\ (1 page)
19 June 2008Ad 10/06/08\gbp si [email protected]=125\gbp ic 1289719/1289844\ (1 page)
20 May 2008Ad 14/10/07\gbp si [email protected]=500\gbp ic 1289219/1289719\ (2 pages)
20 May 2008Ad 14/10/07\gbp si [email protected]=1250\gbp ic 1287969/1289219\ (2 pages)
20 May 2008Ad 14/10/07\gbp si [email protected]=1250\gbp ic 1287969/1289219\ (2 pages)
20 May 2008Ad 14/10/07\gbp si [email protected]=500\gbp ic 1289219/1289719\ (2 pages)
8 November 2007Ad 08/11/07--------- £ si [email protected]=30257 £ ic 1257712/1287969 (1 page)
8 November 2007Ad 08/11/07--------- £ si [email protected]=30257 £ ic 1257712/1287969 (1 page)
10 October 2007Ad 10/10/07--------- £ si [email protected]=30257 £ ic 1227455/1257712 (1 page)
10 October 2007Ad 10/10/07--------- £ si [email protected]=30257 £ ic 1227455/1257712 (1 page)
25 September 2007Return made up to 17/08/07; full list of members (10 pages)
25 September 2007Return made up to 17/08/07; full list of members (10 pages)
16 August 2007Ad 27/06/07--------- £ si [email protected]=8304 £ ic 1224921/1233225 (1 page)
16 August 2007Ad 27/06/07--------- £ si [email protected]=8304 £ ic 1224921/1233225 (1 page)
1 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
19 July 2007Ad 27/06/07--------- £ si [email protected]=16537 £ ic 1208384/1224921 (2 pages)
19 July 2007Ad 27/06/07--------- £ si [email protected]=16537 £ ic 1208384/1224921 (2 pages)
25 June 2007Ad 07/06/07--------- £ si [email protected]=1875 £ ic 1206509/1208384 (1 page)
25 June 2007Ad 07/06/07--------- £ si [email protected]=1875 £ ic 1206509/1208384 (1 page)
12 March 2007Ad 12/03/07--------- £ si [email protected]=20312 £ ic 1186197/1206509 (2 pages)
12 March 2007Ad 12/03/07--------- £ si [email protected]=20312 £ ic 1186197/1206509 (2 pages)
21 September 2006Return made up to 17/08/06; full list of members (10 pages)
21 September 2006Return made up to 17/08/06; full list of members (10 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
28 June 2006Ad 28/06/06--------- £ si [email protected]=8907 £ ic 1169486/1178393 (8 pages)
28 June 2006Ad 28/06/06--------- £ si [email protected]=2500 £ ic 1166986/1169486 (1 page)
28 June 2006Ad 28/06/06--------- £ si [email protected]=2500 £ ic 1166986/1169486 (1 page)
28 June 2006Ad 28/06/06--------- £ si [email protected]=8907 £ ic 1169486/1178393 (8 pages)
9 May 2006Ad 08/05/06--------- £ si [email protected]=22500 £ ic 1144486/1166986 (1 page)
9 May 2006Ad 08/05/06--------- £ si [email protected]=22500 £ ic 1144486/1166986 (1 page)
31 March 2006Ad 28/03/06--------- £ si [email protected]=958 £ ic 1143528/1144486 (2 pages)
31 March 2006Ad 28/03/06--------- £ si [email protected]=958 £ ic 1143528/1144486 (2 pages)
30 August 2005Return made up to 17/08/05; full list of members (10 pages)
30 August 2005Return made up to 17/08/05; full list of members (10 pages)
23 August 2005Ad 29/07/05--------- £ si [email protected]=79681 £ ic 1127591/1207272 (2 pages)
23 August 2005Ad 29/07/05--------- £ si [email protected]=79681 £ ic 1127591/1207272 (2 pages)
8 August 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
8 August 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
6 May 2005Ad 29/03/05--------- £ si [email protected]=30000 £ ic 1097591/1127591 (2 pages)
6 May 2005Ad 29/03/05--------- £ si [email protected]=30000 £ ic 1097591/1127591 (2 pages)
3 September 2004Return made up to 17/08/04; full list of members (10 pages)
3 September 2004Return made up to 17/08/04; full list of members (10 pages)
19 August 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
19 August 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
12 August 2004Ad 30/06/04--------- £ si [email protected]=16657 £ ic 1088542/1105199 (2 pages)
12 August 2004Ad 30/06/04--------- £ si [email protected]=16657 £ ic 1088542/1105199 (2 pages)
13 July 2004Ad 30/06/04--------- £ si [email protected]=7608 £ ic 1080934/1088542 (3 pages)
13 July 2004Ad 30/06/04--------- £ si [email protected]=7608 £ ic 1080934/1088542 (3 pages)
2 March 2004Ad 01/03/04--------- £ si [email protected]=20000 £ ic 1060934/1080934 (2 pages)
2 March 2004Ad 01/03/04--------- £ si [email protected]=20000 £ ic 1060934/1080934 (2 pages)
14 January 2004Ad 15/12/03--------- £ si [email protected]=125 £ ic 1060809/1060934 (2 pages)
14 January 2004Ad 15/12/03--------- £ si [email protected]=125 £ ic 1060809/1060934 (2 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
29 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
26 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
15 August 2003Ad 31/03/03--------- £ si [email protected]=33800 £ ic 1040751/1074551 (3 pages)
15 August 2003Ad 31/03/03--------- £ si [email protected]=2500 £ ic 1074551/1077051 (2 pages)
15 August 2003Ad 01/06/03--------- £ si [email protected]=5058 £ ic 1077051/1082109 (2 pages)
15 August 2003Ad 31/03/03--------- £ si [email protected]=33800 £ ic 1040751/1074551 (3 pages)
15 August 2003Ad 31/03/03--------- £ si [email protected]=2500 £ ic 1074551/1077051 (2 pages)
15 August 2003Ad 01/06/03--------- £ si [email protected]=5058 £ ic 1077051/1082109 (2 pages)
8 June 2003Ad 02/06/03--------- £ si [email protected]=3750 £ ic 1037001/1040751 (2 pages)
8 June 2003Ad 02/06/03--------- £ si [email protected]=3750 £ ic 1037001/1040751 (2 pages)
28 March 2003Ad 24/03/03-24/03/03 £ si [email protected]=36300 £ ic 1000701/1037001 (4 pages)
28 March 2003Ad 24/03/03-24/03/03 £ si [email protected]=36300 £ ic 1000701/1037001 (4 pages)
13 September 2002Return made up to 17/08/02; full list of members (9 pages)
13 September 2002Return made up to 17/08/02; full list of members (9 pages)
28 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
28 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
14 August 2002Ad 11/07/02--------- £ si [email protected]=6874 £ ic 993827/1000701 (2 pages)
14 August 2002Ad 11/07/02--------- £ si [email protected]=6874 £ ic 993827/1000701 (2 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Return made up to 17/08/01; full list of members (9 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Return made up to 17/08/01; full list of members (9 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Ad 30/09/00--------- £ si [email protected]=113 £ ic 1086928/1087041 (2 pages)
30 August 2001Ad 30/09/00--------- £ si [email protected]=113 £ ic 1086928/1087041 (2 pages)
30 August 2001Amending 88(2) (2 pages)
30 August 2001Amending 88(2) (2 pages)
8 August 2001Memorandum and Articles of Association (39 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Memorandum and Articles of Association (39 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
19 July 2001Ad 27/06/01--------- £ si [email protected]=17000 £ ic 1065678/1082678 (2 pages)
19 July 2001Ad 27/06/01--------- £ si [email protected]=4250 £ ic 1082678/1086928 (2 pages)
19 July 2001Ad 27/06/01--------- £ si [email protected]=102306 £ ic 963372/1065678 (2 pages)
19 July 2001Ad 27/06/01--------- £ si [email protected]=4250 £ ic 1082678/1086928 (2 pages)
19 July 2001Ad 27/06/01--------- £ si [email protected]=17000 £ ic 1065678/1082678 (2 pages)
19 July 2001Ad 27/06/01--------- £ si [email protected]=102306 £ ic 963372/1065678 (2 pages)
17 May 2001Ad 20/04/01--------- £ si [email protected]=8500 £ ic 954872/963372 (2 pages)
17 May 2001Ad 20/04/01--------- £ si [email protected]=8500 £ ic 954872/963372 (2 pages)
9 January 2001Ad 20/12/00--------- £ si [email protected]=2747 £ ic 952125/954872 (2 pages)
9 January 2001Ad 20/12/00--------- £ si [email protected]=2747 £ ic 952125/954872 (2 pages)
6 December 2000Full group accounts made up to 31 March 2000 (28 pages)
6 December 2000Full group accounts made up to 31 March 2000 (28 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=2750 £ ic 949375/952125 (2 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=2750 £ ic 949375/952125 (2 pages)
31 August 2000Ad 30/11/99--------- £ si [email protected]=1126 £ ic 1008248/1009374 (2 pages)
31 August 2000Return made up to 17/08/00; full list of members (8 pages)
31 August 2000Return made up to 17/08/00; full list of members (8 pages)
31 August 2000Ad 30/11/99--------- £ si [email protected]=1126 £ ic 1008248/1009374 (2 pages)
5 July 2000Ad 27/06/00--------- £ si [email protected]=27040 £ ic 981208/1008248 (2 pages)
5 July 2000Ad 27/06/00--------- £ si [email protected]=27040 £ ic 981208/1008248 (2 pages)
23 March 2000Ad 20/03/00--------- £ si [email protected]=17875 £ ic 963333/981208 (2 pages)
23 March 2000Ad 20/03/00--------- £ si [email protected]=17875 £ ic 963333/981208 (2 pages)
6 December 1999Full group accounts made up to 31 March 1999 (28 pages)
6 December 1999Full group accounts made up to 31 March 1999 (28 pages)
26 October 1999Dec mort/charge * (4 pages)
26 October 1999Dec mort/charge * (4 pages)
29 September 1999Dec mort/charge * (4 pages)
29 September 1999Dec mort/charge * (4 pages)
23 August 1999Ad 04/08/99--------- £ si [email protected] (2 pages)
23 August 1999Ad 04/08/99--------- £ si [email protected] (2 pages)
23 August 1999Ad 04/08/99--------- £ si [email protected] (2 pages)
23 August 1999Ad 04/08/99--------- £ si [email protected] (2 pages)
16 August 1999Return made up to 17/08/99; full list of members (7 pages)
16 August 1999Return made up to 17/08/99; full list of members (7 pages)
8 July 1999Ad 01/06/99-14/06/99 £ si [email protected]=25 £ ic 900558/900583 (2 pages)
8 July 1999Ad 01/06/99-14/06/99 £ si [email protected]=25 £ ic 900558/900583 (2 pages)
1 July 1999Ad 01/06/99-14/06/99 £ si [email protected]=18750 £ ic 881808/900558 (2 pages)
1 July 1999Ad 01/06/99-14/06/99 £ si [email protected]=18750 £ ic 881808/900558 (2 pages)
25 March 1999Ad 26/02/99--------- £ si [email protected]=7000 £ ic 874808/881808 (2 pages)
25 March 1999Ad 26/02/99--------- £ si [email protected]=7000 £ ic 874808/881808 (2 pages)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
2 December 1998Full group accounts made up to 31 March 1998 (19 pages)
2 December 1998Full group accounts made up to 31 March 1998 (19 pages)
18 September 1998Partic of mort/charge * (5 pages)
18 September 1998Partic of mort/charge * (5 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1998Memorandum and Articles of Association (47 pages)
7 September 1998Memorandum and Articles of Association (47 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Return made up to 17/08/98; full list of members (10 pages)
14 August 1998Return made up to 17/08/98; full list of members (10 pages)
1 July 1998Ad 31/03/98--------- £ si [email protected]=1250 £ ic 867308/868558 (2 pages)
1 July 1998Ad 31/03/98--------- £ si [email protected]=1250 £ ic 867308/868558 (2 pages)
1 July 1998Ad 26/06/98--------- £ si [email protected]=6250 £ ic 868558/874808 (2 pages)
1 July 1998Ad 26/06/98--------- £ si [email protected]=6250 £ ic 868558/874808 (2 pages)
8 April 1998Ad 23/03/98--------- £ si [email protected]=28025 £ ic 839283/867308 (2 pages)
8 April 1998Ad 23/03/98--------- £ si [email protected]=28025 £ ic 839283/867308 (2 pages)
19 December 1997Dec mort/charge * (5 pages)
19 December 1997Dec mort/charge * (5 pages)
16 December 1997Full group accounts made up to 31 March 1997 (19 pages)
16 December 1997Full group accounts made up to 31 March 1997 (19 pages)
17 October 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1997Registered office changed on 25/09/97 from: wemyss saw mills leven fife KY8 4PS (1 page)
25 September 1997Registered office changed on 25/09/97 from: wemyss saw mills leven fife KY8 4PS (1 page)
8 July 1997Ad 01/05/97-30/06/97 £ si [email protected]=22700 £ ic 936708/959408 (2 pages)
8 July 1997Ad 01/05/97-30/06/97 £ si [email protected]=22700 £ ic 936708/959408 (2 pages)
29 April 1997Ad 25/04/97--------- £ si [email protected]=1250 £ ic 935458/936708 (2 pages)
29 April 1997Ad 25/04/97--------- £ si [email protected]=1250 £ ic 935458/936708 (2 pages)
11 December 1996Full group accounts made up to 31 March 1996 (18 pages)
11 December 1996Full group accounts made up to 31 March 1996 (18 pages)
12 August 1996Return made up to 17/08/96; no change of members (7 pages)
12 August 1996Return made up to 17/08/96; no change of members (7 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
18 December 1995Ad 13/11/95--------- £ si [email protected]=125 £ ic 920333/920458 (2 pages)
18 December 1995Ad 13/11/95--------- £ si [email protected]=125 £ ic 920333/920458 (2 pages)
6 December 1995Full group accounts made up to 31 March 1995 (18 pages)
6 December 1995Full group accounts made up to 31 March 1995 (18 pages)
15 November 1995Ad 13/11/95--------- £ si [email protected]=125 £ ic 920208/920333 (2 pages)
15 November 1995Ad 13/11/95--------- £ si [email protected]=125 £ ic 920208/920333 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
26 August 1994Return made up to 17/08/94; full list of members (7 pages)
28 October 1992Full group accounts made up to 31 March 1992 (20 pages)
28 October 1992Full group accounts made up to 31 March 1992 (20 pages)
31 August 1992Return made up to 17/08/92; full list of members (7 pages)
24 October 1991Full group accounts made up to 31 March 1991 (19 pages)
24 October 1991Full group accounts made up to 31 March 1991 (19 pages)
4 December 1990Full group accounts made up to 31 March 1990 (18 pages)
4 December 1990Full group accounts made up to 31 March 1990 (18 pages)
26 September 1990Return made up to 17/08/90; full list of members (8 pages)
16 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1990Memorandum and Articles of Association (44 pages)
16 August 1990Memorandum and Articles of Association (44 pages)
27 November 1989Full group accounts made up to 31 March 1989 (20 pages)
27 November 1989Full group accounts made up to 31 March 1989 (20 pages)
23 September 1988Full group accounts made up to 31 March 1988 (17 pages)
23 September 1988Full group accounts made up to 31 March 1988 (17 pages)
22 December 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
22 December 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
22 December 1986Return made up to 05/09/86; full list of members (8 pages)
17 September 1985Accounts made up to 31 March 1985 (20 pages)
17 September 1985Accounts made up to 31 March 1985 (20 pages)
5 March 1983Accounts made up to 31 March 1983 (17 pages)
5 March 1983Accounts made up to 31 March 1983 (17 pages)
11 October 1976Accounts made up to 31 March 1976 (13 pages)
11 October 1976Accounts made up to 31 March 1976 (13 pages)
15 July 1919Incorporation (42 pages)
15 July 1919Certificate of incorporation (1 page)
15 July 1919Certificate of incorporation (2 pages)
15 July 1919Incorporation (42 pages)
15 July 1919Certificate of incorporation (2 pages)
15 July 1919Certificate of incorporation (1 page)