Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(25 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(25 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | George Neilson Donaldson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | Balsusney 44 Main Street Upper Largo Leven Fife KY8 6EW Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Alexander Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Haig House Haig Business Centre Balgonie Road Markinch, Fife KY7 6AQ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Hawkins |
---|---|
Status | Resigned |
Appointed | 05 October 2009(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Colin Rutherford 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Neil Donaldson 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
21 December 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
14 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
26 April 2023 | Termination of appointment of Arlene Cairns as a director on 12 April 2023 (1 page) |
11 October 2022 | Accounts for a dormant company made up to 5 April 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
27 September 2021 | Notification of Michael James Donaldson as a person with significant control on 29 January 2021 (2 pages) |
27 September 2021 | Cessation of Colin Rutherford as a person with significant control on 29 January 2021 (1 page) |
27 September 2021 | Notification of Andrew Robert Donaldson as a person with significant control on 29 January 2021 (2 pages) |
27 September 2021 | Cessation of Michael Neil Donaldson as a person with significant control on 26 January 2021 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 5 April 2021 (7 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian Hawkins as a secretary on 31 March 2021 (1 page) |
18 September 2020 | Accounts for a dormant company made up to 5 April 2020 (7 pages) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 August 2019 | Notification of Colin Rutherford as a person with significant control on 6 April 2016 (2 pages) |
27 August 2019 | Notification of Michael Neil Donaldson as a person with significant control on 6 April 2016 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
27 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
13 September 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch, Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch, Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
5 September 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
13 November 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
13 November 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
13 November 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 November 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 October 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
10 October 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
10 October 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
23 August 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
23 August 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
26 August 2010 | Director's details changed for Ian Richard Hawkins on 18 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Ian Richard Hawkins on 18 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Appointment of Mr Ian Hawkins as a secretary (1 page) |
23 August 2010 | Secretary's details changed for Mr Alexander Alan Sinclair on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
23 August 2010 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
23 August 2010 | Director's details changed for Mr Colin Rutherford on 23 August 2010 (2 pages) |
23 August 2010 | Appointment of Mr Ian Hawkins as a secretary (1 page) |
23 August 2010 | Director's details changed for Mr Colin Rutherford on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Alexander Alan Sinclair on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
21 November 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
21 November 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
3 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
5 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
5 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
22 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
28 August 2002 | Return made up to 18/08/02; full list of members
|
28 August 2002 | Return made up to 18/08/02; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
27 September 2000 | Accounts for a dormant company made up to 5 April 2000 (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 5 April 2000 (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 5 April 2000 (6 pages) |
2 September 2000 | Return made up to 18/08/00; full list of members
|
2 September 2000 | Return made up to 18/08/00; full list of members
|
2 September 1999 | Accounting reference date extended from 01/11/99 to 05/04/00 (1 page) |
2 September 1999 | Accounting reference date extended from 01/11/99 to 05/04/00 (1 page) |
26 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
26 August 1999 | Accounts for a dormant company made up to 1 November 1998 (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 1 November 1998 (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 1 November 1998 (6 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 18/08/98; no change of members (5 pages) |
18 August 1998 | Accounts for a dormant company made up to 1 November 1997 (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 1 November 1997 (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 1 November 1997 (6 pages) |
18 August 1998 | Return made up to 18/08/98; no change of members (5 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: wemyss sawmills leven fife KY8 4PS (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: wemyss sawmills leven fife KY8 4PS (1 page) |
14 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 1 November 1996 (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 1 November 1996 (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 1 November 1996 (6 pages) |
9 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
9 November 1995 | Memorandum and Articles of Association (26 pages) |
9 November 1995 | Memorandum and Articles of Association (26 pages) |
8 November 1995 | Company name changed moonsouth LIMITED\certificate issued on 09/11/95 (4 pages) |
8 November 1995 | Company name changed moonsouth LIMITED\certificate issued on 09/11/95 (4 pages) |
7 November 1995 | Accounts for a dormant company made up to 1 November 1995 (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1995 | Accounts for a dormant company made up to 1 November 1995 (1 page) |
7 November 1995 | Accounts for a dormant company made up to 1 November 1995 (1 page) |
7 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Accounting reference date shortened from 31/03 to 01/11 (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Accounting reference date shortened from 31/03 to 01/11 (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
18 August 1995 | Incorporation (12 pages) |
18 August 1995 | Incorporation (12 pages) |