Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(74 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Current |
Appointed | 06 October 2009(90 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(95 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr George Morris |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2015(95 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Ms Pamela Elizabeth Scott |
---|---|
Date of Birth | July 1969 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2019(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | George Neilson Donaldson |
---|---|
Date of Birth | April 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2001) |
Role | Timber Merchant |
Correspondence Address | Balsusney 44 Main Street Upper Largo Leven Fife KY8 6EW Scotland |
Director Name | George Reginald Donaldson |
---|---|
Date of Birth | July 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 1997) |
Role | Farmer |
Correspondence Address | Newton Of Gorthy Methven Perthshire PH1 3RF Scotland |
Director Name | Archibald Honeyman |
---|---|
Date of Birth | November 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | The Gables Lower Scoonie Leven |
Director Name | Mr Alexander Alan Sinclair |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Robin Young |
---|---|
Date of Birth | January 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 36 Colinton Road Edinburgh Midlothian EH10 5DG Scotland |
Secretary Name | Mr Alexander Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | George Watson |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 1990(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | Chanonry 16 Coldstream Crescent Leven Fife KY8 5TD Scotland |
Director Name | Randolph Stuart Murray |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(76 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2015) |
Role | Private Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(82 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Valerie Donaldson |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | donaldsontimber.com |
---|---|
Email address | [email protected] |
Telephone | 01592 623720 |
Telephone region | Kirkcaldy |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 10 other UK companies use this postal address |
355k at £0.2 | Jonathan Sadler 6.32% Ordinary |
---|---|
233.9k at £0.2 | Valerie A.v Sadler 4.17% Ordinary |
- | OTHER 23.78% - |
166.7k at £0.2 | James Donaldson Pension Fund 2.97% Ordinary |
128.4k at £0.2 | Pauline M. Donaldson 2.29% Ordinary |
125k at £0.2 | Fiona Young 2.23% Ordinary |
124.5k at £0.2 | Ian Richard Hawkins 2.22% Ordinary |
945.7k at £0.2 | Michael Neil Donaldson 16.85% Ordinary |
674.4k at £0.2 | Peter Graham Donaldson 12.01% Ordinary |
664.9k at £0.2 | George N. Donaldson 11.85% Ordinary |
91.3k at £0.2 | James William Donaldson 1.63% Ordinary |
91.3k at £0.2 | Sarah M. Donaldson 1.63% Ordinary |
87.2k at £0.2 | A.a. Sinclair 1.55% Ordinary |
83.6k at £0.2 | Victoria J. Moulton 1.49% Ordinary |
81.1k at £0.2 | Scott Cairns 1.44% Ordinary |
76k at £0.2 | Catherine L. Honeyman 1.35% Ordinary |
73.1k at £0.2 | David John Mansell 1.30% Ordinary |
71.3k at £0.2 | Valerie A. Donaldson 1.27% Ordinary |
69.3k at £0.2 | David B. Sadler 1.24% Ordinary |
67.9k at £0.2 | Andrew Robert Donaldson 1.21% Ordinary |
68k at £0.2 | Trustees Of Donald J. Donaldson 1.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,733,000 |
Gross Profit | £31,944,000 |
Net Worth | £16,135,000 |
Cash | £7,595,000 |
Current Liabilities | £30,972,000 |
Latest Accounts | 31 March 2019 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 17 August 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2021 (7 months from now) |
17 March 2018 | Delivered 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 2016 | Delivered on: 19 December 2016 Persons entitled: Graham Mackay Cowie (As Security Trustee for the Vendors) Classification: A registered charge Outstanding |
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 February 2020 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (13 pages) |
---|---|
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
3 May 2017 | Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 January 2017 | Alterations to floating charge SC0105280008 (27 pages) |
19 December 2016 | Registration of charge SC0105280008, created on 30 November 2016 (14 pages) |
15 December 2016 | Alterations to floating charge SC0105280007 (29 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
3 October 2016 | Registered 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 2016 | Confirmation statement made on 17 August 2016 with updates (14 pages) |
5 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
4 August 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (31 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
Statement of capital on 2016-03-24
|
17 August 2015 | Termination of appointment of Valerie Donaldson as a director on 30 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Andrew Robert Donaldson as a director on 30 July 2015 (2 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
1 April 2015 | Appointment of Mr George Morris as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr George Morris as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page) |
17 February 2015 | Registration of charge SC0105280007, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 6 in full (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Appointment of Mr Michael James Donaldson as a director on 11 August 2014 (2 pages) |
6 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
8 April 2014 | Termination of appointment of Alexander Sinclair as a director (1 page) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Appointment of Mrs Valerie Donaldson as a director (2 pages) |
1 April 2011 | Appointment of Mr Scottt Cairns as a director (2 pages) |
1 April 2011 | Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (20 pages) |
24 August 2010 | Director's details changed for Mr Colin Rutherford on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Alexander Alan Sinclair on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Randolph Stuart Murray on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
20 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
7 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
6 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (31 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (9 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
23 July 2008 | Ad 22/07/08\gbp si [email protected]=12098.5\gbp ic 1289844/1301942.5\ (1 page) |
19 June 2008 | Ad 10/06/08\gbp si [email protected]=125\gbp ic 1289719/1289844\ (1 page) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=500\gbp ic 1289219/1289719\ (2 pages) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=1250\gbp ic 1287969/1289219\ (2 pages) |
8 November 2007 | Ad 08/11/07--------- £ si [email protected]=30257 £ ic 1257712/1287969 (1 page) |
10 October 2007 | Ad 10/10/07--------- £ si [email protected]=30257 £ ic 1227455/1257712 (1 page) |
25 September 2007 | Return made up to 17/08/07; full list of members (10 pages) |
16 August 2007 | Ad 27/06/07--------- £ si [email protected]=8304 £ ic 1224921/1233225 (1 page) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
19 July 2007 | Ad 27/06/07--------- £ si [email protected]=16537 £ ic 1208384/1224921 (2 pages) |
25 June 2007 | Ad 07/06/07--------- £ si [email protected]=1875 £ ic 1206509/1208384 (1 page) |
12 March 2007 | Ad 12/03/07--------- £ si [email protected]=20312 £ ic 1186197/1206509 (2 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=8907 £ ic 1169486/1178393 (8 pages) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=2500 £ ic 1166986/1169486 (1 page) |
9 May 2006 | Ad 08/05/06--------- £ si [email protected]=22500 £ ic 1144486/1166986 (1 page) |
31 March 2006 | Ad 28/03/06--------- £ si [email protected]=958 £ ic 1143528/1144486 (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (10 pages) |
23 August 2005 | Ad 29/07/05--------- £ si [email protected]=79681 £ ic 1127591/1207272 (2 pages) |
8 August 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
6 May 2005 | Ad 29/03/05--------- £ si [email protected]=30000 £ ic 1097591/1127591 (2 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (10 pages) |
19 August 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
12 August 2004 | Ad 30/06/04--------- £ si [email protected]=16657 £ ic 1088542/1105199 (2 pages) |
13 July 2004 | Ad 30/06/04--------- £ si [email protected]=7608 £ ic 1080934/1088542 (3 pages) |
2 March 2004 | Ad 01/03/04--------- £ si [email protected]=20000 £ ic 1060934/1080934 (2 pages) |
14 January 2004 | Ad 15/12/03--------- £ si [email protected]=125 £ ic 1060809/1060934 (2 pages) |
2 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 17/08/03; full list of members
|
26 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
15 August 2003 | Ad 01/06/03--------- £ si [email protected]=5058 £ ic 1077051/1082109 (2 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=2500 £ ic 1074551/1077051 (2 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=33800 £ ic 1040751/1074551 (3 pages) |
8 June 2003 | Ad 02/06/03--------- £ si [email protected]=3750 £ ic 1037001/1040751 (2 pages) |
28 March 2003 | Ad 24/03/03-24/03/03 £ si [email protected]=36300 £ ic 1000701/1037001 (4 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
14 August 2002 | Ad 11/07/02--------- £ si [email protected]=6874 £ ic 993827/1000701 (2 pages) |
1 March 2002 | Director's particulars changed (1 page) |
11 January 2002 | New director appointed (2 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
30 August 2001 | Return made up to 17/08/01; full list of members (9 pages) |
30 August 2001 | Ad 30/09/00--------- £ si [email protected]=113 £ ic 1086928/1087041 (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
8 August 2001 | Memorandum and Articles of Association (39 pages) |
8 August 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=4250 £ ic 1082678/1086928 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=17000 £ ic 1065678/1082678 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=102306 £ ic 963372/1065678 (2 pages) |
17 May 2001 | Ad 20/04/01--------- £ si [email protected]=8500 £ ic 954872/963372 (2 pages) |
9 January 2001 | Ad 20/12/00--------- £ si [email protected]=2747 £ ic 952125/954872 (2 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=2750 £ ic 949375/952125 (2 pages) |
31 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
31 August 2000 | Ad 30/11/99--------- £ si [email protected]=1126 £ ic 1008248/1009374 (2 pages) |
5 July 2000 | Ad 27/06/00--------- £ si [email protected]=27040 £ ic 981208/1008248 (2 pages) |
23 March 2000 | Ad 20/03/00--------- £ si [email protected]=17875 £ ic 963333/981208 (2 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
26 October 1999 | Dec mort/charge * (4 pages) |
29 September 1999 | Dec mort/charge * (4 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
16 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
8 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=25 £ ic 900558/900583 (2 pages) |
1 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=18750 £ ic 881808/900558 (2 pages) |
25 March 1999 | Ad 26/02/99--------- £ si [email protected]=7000 £ ic 874808/881808 (2 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Memorandum and Articles of Association (47 pages) |
7 September 1998 | Resolutions
|
14 August 1998 | Return made up to 17/08/98; full list of members (10 pages) |
1 July 1998 | Ad 26/06/98--------- £ si [email protected]=6250 £ ic 868558/874808 (2 pages) |
1 July 1998 | Ad 31/03/98--------- £ si [email protected]=1250 £ ic 867308/868558 (2 pages) |
8 April 1998 | Ad 23/03/98--------- £ si [email protected]=28025 £ ic 839283/867308 (2 pages) |
19 December 1997 | Dec mort/charge * (5 pages) |
16 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
17 October 1997 | Return made up to 17/08/97; full list of members
|
25 September 1997 | Registered office changed on 25/09/97 from: wemyss saw mills leven fife KY8 4PS (1 page) |
8 July 1997 | Ad 01/05/97-30/06/97 £ si [email protected]=22700 £ ic 936708/959408 (2 pages) |
29 April 1997 | Ad 25/04/97--------- £ si [email protected]5=1250 £ ic 935458/936708 (2 pages) |
11 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
12 August 1996 | Return made up to 17/08/96; no change of members (7 pages) |
8 August 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
18 December 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920333/920458 (2 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
15 November 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920208/920333 (2 pages) |
28 October 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
24 October 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
4 December 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
16 August 1990 | Memorandum and Articles of Association (44 pages) |
16 August 1990 | Resolutions
|
27 November 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
23 September 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
22 December 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
17 September 1985 | Accounts made up to 31 March 1985 (20 pages) |
5 March 1983 | Accounts made up to 31 March 1983 (17 pages) |
11 October 1976 | Accounts made up to 31 March 1976 (13 pages) |
15 July 1919 | Certificate of incorporation (1 page) |
15 July 1919 | Certificate of incorporation (2 pages) |
15 July 1919 | Incorporation (42 pages) |