Company NameJohn Donald & Co. (China Merchants) Limited
DirectorsAgnes Gold Thomson and Stephen Thomas Thomson
Company StatusActive
Company NumberSC015282
CategoryPrivate Limited Company
Incorporation Date30 October 1928(95 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameAgnes Gold Thomson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(60 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address115 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameMr Stephen Thomas Thomson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(60 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Plewlands Terrace
Edinburgh
Lothian
EH10 5JX
Scotland
Secretary NameAgnes Gold Thomson
NationalityBritish
StatusCurrent
Appointed31 December 1988(60 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address115 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameThomas Macbeth Fairfoul Thomson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 20 April 2014)
RoleCompany Director
Correspondence Address115 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland

Contact

Telephone0131 6673649
Telephone regionEdinburgh

Location

Registered Address10 Bristo Place
Edinburgh
EH1 1EY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

2.8k at £1Executors Of Thomas Thomson
56.76%
Ordinary
2.2k at £1Stephen Thomas Thomson
43.24%
Ordinary

Financials

Year2014
Net Worth£1,048,724
Cash£6,869
Current Liabilities£158,891

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 June 1990Delivered on: 21 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8-10 bristo place edinburgh.
Outstanding
7 September 1987Delivered on: 11 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
8 August 2023Registration of charge SC0152820003, created on 7 August 2023 (7 pages)
26 April 2023Satisfaction of charge 2 in full (1 page)
26 April 2023Satisfaction of charge 1 in full (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 28 February 2017 (15 pages)
12 December 2017Micro company accounts made up to 28 February 2017 (15 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(25 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(25 pages)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 January 2015Termination of appointment of Thomas Macbeth Fairfoul Thomson as a director on 20 April 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(14 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(14 pages)
22 January 2015Termination of appointment of Thomas Macbeth Fairfoul Thomson as a director on 20 April 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(15 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(15 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
31 December 2010Annual return made up to 31 December 2010 (15 pages)
31 December 2010Annual return made up to 31 December 2010 (15 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 January 2010Annual return made up to 31 December 2009 (15 pages)
14 January 2010Annual return made up to 31 December 2009 (15 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
20 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 December 2000Full accounts made up to 29 February 2000 (12 pages)
29 December 2000Full accounts made up to 29 February 2000 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Full accounts made up to 28 February 1999 (12 pages)
21 December 1999Full accounts made up to 28 February 1999 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Full accounts made up to 28 February 1997 (12 pages)
12 December 1997Full accounts made up to 28 February 1997 (12 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Full accounts made up to 29 February 1996 (11 pages)
24 December 1996Full accounts made up to 29 February 1996 (11 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)