Company NameJames H. Donald (Darvel) Limited
DirectorReginald Norman Reid Donald
Company StatusLiquidation
Company NumberSC041631
CategoryPrivate Limited Company
Incorporation Date19 January 1965(59 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Reginald Norman Reid Donald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Reginald Norman Reid Donald
NationalityBritish
StatusCurrent
Appointed11 June 2005(40 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleElectrical Retailer
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameJames Hailstones Donald
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(24 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 May 2008)
RoleElectrician
Correspondence Address156 West Main Street
Darvel
Ayrshire
KA17 0EZ
Scotland
Director NameMargaret Frew Donald
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(24 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 June 2005)
RoleShop Assistant
Correspondence Address156 West Main Street
Darvel
Ayrshire
KA17 0EZ
Scotland
Secretary NameMargaret Frew Donald
NationalityBritish
StatusResigned
Appointed03 July 1989(24 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 June 2005)
RoleCompany Director
Correspondence Address156 West Main Street
Darvel
Ayrshire
KA17 0EZ
Scotland

Contact

Websitewww.jhdonald.co.uk/Default.asp
Telephone01563 526477
Telephone regionKilmarnock

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Trustees Of Mr & Mrs James H. Donald's Liferent Trust
99.96%
Ordinary
1 at £1James H Donald Company Services LTD
0.02%
Ordinary B
1 at £1Nominations (Glasgow) LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£2,016,277
Cash£424,418
Current Liabilities£414,915

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 May 2017 (6 years, 11 months ago)
Next Return Due5 June 2018 (overdue)

Charges

16 January 1982Delivered on: 25 January 1982
Satisfied on: 6 July 1993
Persons entitled: Prestwick Investment Trust LTD

Classification: Standard security
Secured details: £72,500 & all further moneys due, or to become due from the company to the chargee.
Particulars: 7, 9 & 11 tichfield street kilmarnock.
Fully Satisfied
31 July 1981Delivered on: 11 August 1981
Satisfied on: 6 July 1993
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
9 May 1979Delivered on: 14 May 1979
Satisfied on: 6 July 1993
Persons entitled: Prestwick Investment Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at riccarton, ayr.
Fully Satisfied

Filing History

4 February 2022Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
20 November 2017Registered office address changed from 6 Riccarton Road Hurlford Kilmarnock Ayrshire KA1 5AQ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 6 Riccarton Road Hurlford Kilmarnock Ayrshire KA1 5AQ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 20 November 2017 (2 pages)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Notice of winding up order (1 page)
13 November 2017Notice of winding up order (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,001
(4 pages)
24 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,001
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,001
(4 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,001
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,001
(4 pages)
20 June 2014Secretary's details changed for Reginald Donald on 19 June 2014 (1 page)
20 June 2014Director's details changed for Reginald Donald on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Reginald Donald on 19 June 2014 (2 pages)
20 June 2014Secretary's details changed for Reginald Donald on 19 June 2014 (1 page)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,001
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
10 January 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
5 June 2008Appointment terminated director james donald (1 page)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director james donald (1 page)
1 February 2008Accounts for a medium company made up to 31 January 2007 (18 pages)
1 February 2008Accounts for a medium company made up to 31 January 2007 (18 pages)
4 June 2007Return made up to 22/05/07; full list of members (3 pages)
4 June 2007Return made up to 22/05/07; full list of members (3 pages)
26 February 2007Accounts for a medium company made up to 31 January 2006 (16 pages)
26 February 2007Accounts for a medium company made up to 31 January 2006 (16 pages)
3 July 2006Return made up to 22/05/06; full list of members (3 pages)
3 July 2006Return made up to 22/05/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 January 2005 (16 pages)
2 February 2006Accounts for a medium company made up to 31 January 2005 (16 pages)
4 July 2005New secretary appointed (1 page)
4 July 2005New secretary appointed (1 page)
1 July 2005Return made up to 22/05/05; full list of members (3 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Return made up to 22/05/05; full list of members (3 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
24 November 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
24 November 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
26 June 2004Return made up to 22/05/04; no change of members (7 pages)
26 June 2004Return made up to 22/05/04; no change of members (7 pages)
26 November 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
26 November 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
21 June 2003Return made up to 22/05/03; change of members (7 pages)
21 June 2003Return made up to 22/05/03; change of members (7 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Ad 29/05/02--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Statement of rights attached to allotted shares (2 pages)
10 February 2003Ad 29/05/02--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
10 February 2003Nc inc already adjusted 29/05/02 (1 page)
10 February 2003Nc inc already adjusted 29/05/02 (1 page)
10 February 2003Statement of rights attached to allotted shares (2 pages)
22 November 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
22 November 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
20 June 2002Return made up to 22/05/02; full list of members (7 pages)
20 June 2002Return made up to 22/05/02; full list of members (7 pages)
20 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
20 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
4 June 2001Return made up to 22/05/01; full list of members (7 pages)
4 June 2001Return made up to 22/05/01; full list of members (7 pages)
20 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
20 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
12 June 2000Return made up to 22/05/00; full list of members (8 pages)
12 June 2000Return made up to 22/05/00; full list of members (8 pages)
16 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
16 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
13 July 1999Return made up to 22/05/99; no change of members (4 pages)
13 July 1999Return made up to 22/05/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 January 1998 (15 pages)
17 November 1998Full accounts made up to 31 January 1998 (15 pages)
29 May 1998Return made up to 22/05/98; no change of members (4 pages)
29 May 1998Return made up to 22/05/98; no change of members (4 pages)
19 November 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
19 November 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
3 June 1997Return made up to 22/05/97; full list of members (6 pages)
3 June 1997Return made up to 22/05/97; full list of members (6 pages)
16 July 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
16 July 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
14 June 1996Return made up to 22/05/96; no change of members (4 pages)
14 June 1996Return made up to 22/05/96; no change of members (4 pages)
20 September 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
20 September 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
26 May 1995Return made up to 22/05/95; no change of members (4 pages)
26 May 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 February 1991Misc (3 pages)
7 February 1991Misc (3 pages)
19 January 1965Certificate of incorporation (1 page)
19 January 1965Incorporation (14 pages)
19 January 1965Certificate of incorporation (1 page)
19 January 1965Incorporation (14 pages)