Company NameJohn A Donaldson (Builders) Limited
Company StatusDissolved
Company NumberSC077999
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous NameJohn A Donaldson (Bearsden) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alexander Donaldson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurence Drive
Bearsden
Glasgow
Lanarkshire
G61 4NZ
Scotland
Secretary NameMrs Frances Isabella Donaldson
NationalityBritish
StatusClosed
Appointed10 October 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laurence Drive
Bearsden
Glasgow
Lanarkshire
G61 4NZ
Scotland
Director NameMrs Frances Isabella Donaldson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(6 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 24 February 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Laurence Drive
Bearsden
Glasgow
Lanarkshire
G61 4NZ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at 1John Donaldson Holdings Limited
99.60%
Ordinary
1 at 1Bryan Donaldson
0.10%
Ordinary
1 at 1Colin William Donaldson
0.10%
Ordinary
1 at 1John Alexander Donaldson
0.10%
Ordinary
1 at 1Ms Frances Isabella Donaldson
0.10%
Ordinary

Financials

Year2014
Net Worth£1,249
Current Liabilities£306,131

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Notice of final meeting of creditors (3 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 November 2010Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 November 2010 (2 pages)
11 October 2010Notice of winding up order (1 page)
11 October 2010Court order notice of winding up (1 page)
3 September 2010Appointment of a provisional liquidator (1 page)
8 March 2010Termination of appointment of Frances Donaldson as a director (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Director's details changed for Mrs Frances Isabella Donaldson on 16 September 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Frances Isabella Donaldson on 16 September 2009 (1 page)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 1,004
(6 pages)
20 February 2009Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Return made up to 20/12/07; full list of members (6 pages)
24 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(9 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006 (8 pages)
6 January 2006Return made up to 20/12/05; full list of members (9 pages)
1 February 2005Return made up to 20/12/04; full list of members (9 pages)
22 October 2004 (7 pages)
23 December 2003 (8 pages)
22 December 2003Return made up to 20/12/03; full list of members (9 pages)
22 March 2003Ad 01/04/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
22 March 2003Nc inc already adjusted 01/04/02 (1 page)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003Return made up to 20/12/02; full list of members (7 pages)
30 January 2003 (7 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002 (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 August 2000 (7 pages)
24 January 2000Return made up to 20/12/99; full list of members (6 pages)
17 January 2000 (7 pages)
19 January 1999Return made up to 20/12/98; no change of members (4 pages)
30 November 1998 (7 pages)
19 January 1998 (7 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 January 1998Return made up to 20/12/96; full list of members; amend (5 pages)
7 March 1997Return made up to 20/12/96; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
25 January 1996Return made up to 20/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
19 March 1982Incorporation (17 pages)