Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Secretary Name | Mr Colin James Johnson |
---|---|
Status | Current |
Appointed | 16 December 2015(67 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Andrew Nicholas Ferrar |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1996) |
Role | Development Director |
Correspondence Address | Little Court 69 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Director Name | Ernest Smart Gourlay |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1989) |
Role | Finance Director |
Correspondence Address | 8 Westwater Place Wormit Newport On Tay Fife DD6 8NS Scotland |
Director Name | Stuart Lickley Howie |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 1991) |
Role | Secretary |
Correspondence Address | Firdene Monifieth Dundee DD5 4HH Scotland |
Director Name | Peter Soutar Low |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1989) |
Role | Merchant |
Correspondence Address | Monkquell Rosemount Blairgowrie Perthshire |
Director Name | William Barclay Low |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Balgonie 59 Carlogie Road Carnoustie Angus DD7 6EX Scotland |
Director Name | Mr Alasdair Norman Maccallum |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Inverossie Rossie Braes Montrose Angus DD10 9TJ Scotland |
Director Name | David Petrie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 7 Briar Grove Forfar Angus DD8 1DQ Scotland |
Director Name | Daniel Benjamin Calcott Robertson |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1991) |
Role | Manufacturer |
Correspondence Address | Birch Cottage Brechin Angus Dd9 7 |
Director Name | David Dyson Thompson Smith |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 1990) |
Role | Sales Director |
Correspondence Address | 12 Grampian Avenue Auchterarder Perthshire PH3 1NY Scotland |
Director Name | Louis Thomas Smith |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 1991) |
Role | Sales Director |
Correspondence Address | Dunaryn 66 Errol Road Invergowrie Dundee Angus DD2 5AF Scotland |
Director Name | Alister Wilson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1993) |
Role | Manufacturer |
Correspondence Address | Kilmory Forfar DD8 2BE Scotland |
Secretary Name | Stuart Lickley Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | Firdene Monifieth Dundee DD5 4HH Scotland |
Director Name | Derrick George Mitchell |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1991) |
Role | Sales & Marketing Director |
Correspondence Address | Ashton 18 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Kenneth Duncan Ward |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(41 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1995) |
Role | Finance Director |
Correspondence Address | 75 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Secretary Name | Kenneth Duncan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 75 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Director Name | Allan George Hall |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | Beech Cottage Roundyhill Forfar Angus DD8 1QT Scotland |
Secretary Name | William Stewart Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 26 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | William Stewart Baxter |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(47 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 26 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | Mr Robert Dunn |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(47 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Kilmaron Loan Broughty Ferry Dundee Angus DD5 3TD Scotland |
Director Name | Mr Stephen Duffy |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Secretary Name | Mr Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Website | donlow.co.uk |
---|---|
Telephone | 01307 452200 |
Telephone region | Forfar |
Registered Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Don & Low LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2022 (11 months ago) |
---|---|
Next Return Due | 17 May 2023 (1 month, 2 weeks from now) |
22 September 2021 | Full accounts made up to 31 December 2020 (10 pages) |
---|---|
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (8 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (8 pages) |
6 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Termination of appointment of Stephen Duffy as a secretary on 16 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Colin James Johnson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Colin James Johnson as a secretary on 16 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Stephen Duffy as a secretary on 16 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Colin James Johnson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Colin James Johnson as a secretary on 16 December 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Section 519 (1 page) |
26 June 2013 | Section 519 (1 page) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
8 June 2011 | Section 519 (1 page) |
8 June 2011 | Section 519 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Stephen Duffy on 26 March 2010 (1 page) |
5 May 2010 | Director's details changed for Stephen Duffy on 26 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Stephen Duffy on 26 March 2010 (1 page) |
5 May 2010 | Director's details changed for Stephen Duffy on 26 March 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members
|
22 May 2000 | Return made up to 03/05/00; full list of members
|
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members
|
27 May 1999 | Return made up to 03/05/99; no change of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members
|
2 June 1998 | Return made up to 03/05/98; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 September 1997 | Company name changed don & low LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed don & low LIMITED\certificate issued on 01/10/97 (2 pages) |
8 June 1997 | Return made up to 03/05/97; full list of members
|
8 June 1997 | Return made up to 03/05/97; full list of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: st james road forfar angus DD8 2AL (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: st james road forfar angus DD8 2AL (1 page) |
30 May 1996 | Return made up to 03/05/96; full list of members
|
30 May 1996 | Return made up to 03/05/96; full list of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 July 1995 | New secretary appointed;director resigned (2 pages) |
4 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New secretary appointed;director resigned (2 pages) |
4 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
4 November 1986 | Memorandum and Articles of Association (31 pages) |
4 November 1986 | Memorandum and Articles of Association (31 pages) |
21 June 1948 | Certificate of incorporation (1 page) |
21 June 1948 | Certificate of incorporation (1 page) |