Company NameDon & Low Nonwovens Limited
DirectorColin James Johnson
Company StatusActive
Company NumberSC014156
CategoryPrivate Limited Company
Incorporation Date21 May 1926(97 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin James Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(89 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Secretary NameMr Colin James Johnson
StatusCurrent
Appointed16 December 2015(89 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director NameErnest Smart Gourlay
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 12 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
Director NameAlistair McIntosh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1991)
RoleManaging Director
Correspondence Address1 Regent Place Victoria Road
Broughty Ferry
Dundee
Dd5 1
Director NameMr Alasdair Norman Maccallum
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 12 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
Secretary NameStuart Lickley Howie
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCompany Director
Correspondence AddressFirdene
Monifieth
Dundee
DD5 4HH
Scotland
Director NamePeter Soutar Low
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(63 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1989)
RoleMerchant
Correspondence AddressMonkquell
Rosemount
Blairgowrie
Perthshire
Director NameKenneth Duncan Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(63 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1995)
RoleFinance Director
Correspondence Address75 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Secretary NameKenneth Duncan Ward
NationalityBritish
StatusResigned
Appointed28 September 1990(64 years, 4 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 NameWilliam Barclay Low
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(64 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBalgonie 59 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameAndrew Nicholas Ferrar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(64 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 May 1996)
RoleCompany Director
Correspondence AddressLittle Court 69 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1NA
Scotland
Director NameAllan George Hall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(65 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1995)
RoleDirector And General Manager
Correspondence AddressBeech Cottage
Roundyhill
Forfar
Angus
DD8 1QT
Scotland
Director NameDavid Petrie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(66 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address7 Briar Grove
Forfar
Angus
DD8 1DQ
Scotland
Director NameAlister Wilson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(66 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressKilmory
Forfar
DD8 2BE
Scotland
Secretary NameWilliam Stewart Baxter
NationalityBritish
StatusResigned
Appointed01 June 1995(69 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address26 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameMr Robert Dunn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(69 years, 1 month after company formation)
Appointment Duration12 years, 6 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
Appointed19 June 1995(69 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address26 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameMr Stephen Duffy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(73 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewfordpark House
Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Secretary NameMr Stephen Duffy
NationalityBritish
StatusResigned
Appointed01 February 2000(73 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 December 2015)
RoleCompany 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

525k at £1Don & Low LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (9 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (8 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (8 pages)
14 September 2017Full accounts made up to 31 December 2016 (8 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)
9 September 2016Full accounts made up to 31 December 2015 (7 pages)
9 September 2016Full accounts made up to 31 December 2015 (7 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 525,000
(3 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 525,000
(3 pages)
4 January 2016Appointment of Mr Colin James Johnson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of Stephen Duffy as a secretary on 16 December 2015 (1 page)
4 January 2016Appointment of Mr Colin James Johnson as a secretary on 16 December 2015 (2 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 Duffy as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Colin James Johnson as a director on 16 December 2015 (2 pages)
4 January 2016Appointment of Mr Colin James Johnson as a secretary on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of Stephen Duffy as a secretary on 16 December 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (7 pages)
14 September 2015Full accounts made up to 31 December 2014 (7 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 525,000
(3 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 525,000
(3 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 525,000
(3 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 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 525,000
(3 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 525,000
(3 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 525,000
(3 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Section 519 (1 page)
26 June 2013Section 519 (1 page)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 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 (3 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (8 pages)
1 October 2010Full accounts made up to 31 December 2009 (8 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Stephen Duffy on 26 March 2010 (2 pages)
5 May 2010Secretary's details changed for Stephen Duffy on 26 March 2010 (1 page)
5 May 2010Director's details changed for Stephen Duffy on 26 March 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Stephen Duffy on 26 March 2010 (1 page)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 October 2009Full accounts made up to 31 December 2008 (7 pages)
24 October 2009Full accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 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 2008Full accounts made up to 31 December 2007 (7 pages)
19 March 2008Full accounts made up to 31 December 2007 (7 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (7 pages)
23 October 2007Full accounts made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 May 2007Return made up to 03/05/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 03/05/06; full list of members (2 pages)
9 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (7 pages)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
21 September 2000Full accounts made up to 31 December 1999 (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (7 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
28 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 1997Full accounts made up to 31 December 1996 (17 pages)
24 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1996Full accounts made up to 31 December 1995 (16 pages)
14 October 1996Full accounts made up to 31 December 1995 (16 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 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995New secretary appointed;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;director resigned (2 pages)
4 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
30 May 1995Return made up to 03/05/95; no change of members (8 pages)
30 May 1995Return made up to 03/05/95; no change of members (8 pages)
1 June 1989Full accounts made up to 31 December 1988 (12 pages)
1 June 1989Full accounts made up to 31 December 1988 (12 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1926Incorporation (31 pages)
21 May 1926Incorporation (31 pages)