Company NameR & C Donaldson Construction Limited
DirectorRobert Walker Donaldson
Company StatusActive
Company NumberSC087403
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Walker Donaldson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressApplebank Crossford
Carluke
ML8 5NJ
Scotland
Secretary NameAlexander John Donaldson
NationalityBritish
StatusCurrent
Appointed12 January 2001(16 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressApplebank Crossford
Carluke
ML8 5NJ
Scotland
Director NameColin D Donaldson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 September 1999)
RolePlant Operator
Correspondence AddressGowkhall Farm
Newarthill
Motherwell
ML1 5HU
Scotland
Secretary NameMrs Lesley Donaldson
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressGowkhall Farm
Newarthill
Motherwell
ML1 5HU
Scotland
Secretary NameMr Robert Walker Donaldson
NationalityBritish
StatusResigned
Appointed24 July 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2001)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAaronswood House
Crossford
Carluke
Lanarkshire
ML8 5NJ
Scotland

Contact

Telephone0115 9411126
Telephone regionNottingham

Location

Registered AddressApplebank
Crossford
Carluke
ML8 5NJ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£235,293
Cash£257,753
Current Liabilities£39,272

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

8 January 1992Delivered on: 23 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at netherton road wishaw title no lan 78931.
Outstanding
28 November 1988Delivered on: 19 December 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whittagreen, lanark, title number 6785.
Outstanding
10 October 1985Delivered on: 28 October 1985
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in the parish of bothwell lanark.
Outstanding
14 January 1992Delivered on: 21 January 1992
Satisfied on: 10 July 2012
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.
Fully Satisfied
7 November 1991Delivered on: 21 November 1991
Satisfied on: 13 May 1992
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at netherton road, wishaw lan 78931.
Fully Satisfied
22 November 1988Delivered on: 12 December 1988
Satisfied on: 5 June 1992
Persons entitled: Allied Irish Banks LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets and undertaking of the company.
Fully Satisfied

Filing History

14 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
22 February 2021Cessation of Janet Donaldson as a person with significant control on 25 December 2020 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 January 2019Secretary's details changed for Alexander John Donaldson on 23 November 2018 (1 page)
23 November 2018Registered office address changed from Aaronswood House Clyde Valley Estate,Crossford Carluke Lanarkshire ML8 5NJ to Applebank Crossford Carluke ML8 5NJ on 23 November 2018 (1 page)
23 November 2018Change of details for Mrs Janet Donaldson as a person with significant control on 21 November 2018 (2 pages)
23 November 2018Change of details for Mr Robert Walker Donaldson as a person with significant control on 21 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Robert Walker Donaldson on 21 November 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 51
(4 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 51
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 51
(4 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 51
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 14/01/08; full list of members (3 pages)
6 March 2008Return made up to 14/01/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 14/01/06; full list of members (2 pages)
21 February 2006Return made up to 14/01/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 14/01/05; no change of members (6 pages)
6 June 2005Return made up to 14/01/05; no change of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2004Return made up to 14/01/04; no change of members (6 pages)
17 March 2004Return made up to 14/01/04; no change of members (6 pages)
18 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 14/01/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 14/01/99; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
3 March 1997Return made up to 14/01/97; no change of members (4 pages)
3 March 1997Return made up to 14/01/97; no change of members (4 pages)
30 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)