Company NameDonaldson Trustee Limited
Company StatusActive
Company NumberSC159880
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleChart Acc
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(22 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(25 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(25 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameGeorge Neilson Donaldson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressBalsusney 44 Main Street
Upper Largo
Leven
Fife
KY8 6EW
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Alexander Alan Sinclair
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Haig House
Haig Business Centre
Balgonie Road
Markinch, Fife
KY7 6AQ
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Hawkins
StatusResigned
Appointed05 October 2009(14 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Rutherford
50.00%
Ordinary
1 at £1Mr Michael Neil Donaldson
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
14 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
26 April 2023Termination of appointment of Arlene Cairns as a director on 12 April 2023 (1 page)
11 October 2022Accounts for a dormant company made up to 5 April 2022 (7 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
27 September 2021Notification of Michael James Donaldson as a person with significant control on 29 January 2021 (2 pages)
27 September 2021Cessation of Colin Rutherford as a person with significant control on 29 January 2021 (1 page)
27 September 2021Notification of Andrew Robert Donaldson as a person with significant control on 29 January 2021 (2 pages)
27 September 2021Cessation of Michael Neil Donaldson as a person with significant control on 26 January 2021 (1 page)
16 July 2021Accounts for a dormant company made up to 5 April 2021 (7 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Ian Hawkins as a secretary on 31 March 2021 (1 page)
18 September 2020Accounts for a dormant company made up to 5 April 2020 (7 pages)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 August 2019Notification of Colin Rutherford as a person with significant control on 6 April 2016 (2 pages)
27 August 2019Notification of Michael Neil Donaldson as a person with significant control on 6 April 2016 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
27 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
13 September 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
5 September 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
13 November 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 November 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
10 October 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
10 October 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
10 October 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
23 August 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
23 August 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
23 September 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
23 September 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
26 August 2010Director's details changed for Ian Richard Hawkins on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Ian Richard Hawkins on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Appointment of Mr Ian Hawkins as a secretary (1 page)
23 August 2010Secretary's details changed for Mr Alexander Alan Sinclair on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Alexander Sinclair as a secretary (1 page)
23 August 2010Termination of appointment of Alexander Sinclair as a secretary (1 page)
23 August 2010Director's details changed for Mr Colin Rutherford on 23 August 2010 (2 pages)
23 August 2010Appointment of Mr Ian Hawkins as a secretary (1 page)
23 August 2010Director's details changed for Mr Colin Rutherford on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Alexander Alan Sinclair on 23 August 2010 (1 page)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
13 September 2007Return made up to 18/08/07; full list of members (3 pages)
13 September 2007Return made up to 18/08/07; full list of members (3 pages)
6 October 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
6 October 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
6 October 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
5 October 2006Return made up to 18/08/06; full list of members (3 pages)
5 October 2006Return made up to 18/08/06; full list of members (3 pages)
3 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
3 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
3 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
19 August 2005Return made up to 18/08/05; full list of members (2 pages)
19 August 2005Return made up to 18/08/05; full list of members (2 pages)
5 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
5 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
5 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
2 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
2 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
22 August 2003Return made up to 18/08/03; full list of members (7 pages)
22 August 2003Return made up to 18/08/03; full list of members (7 pages)
3 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
3 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
3 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
28 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Accounts for a dormant company made up to 5 April 2001 (6 pages)
4 September 2001Accounts for a dormant company made up to 5 April 2001 (6 pages)
4 September 2001Accounts for a dormant company made up to 5 April 2001 (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 18/08/01; full list of members (7 pages)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 18/08/01; full list of members (7 pages)
27 September 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
27 September 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
27 September 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
2 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 1999Accounting reference date extended from 01/11/99 to 05/04/00 (1 page)
2 September 1999Accounting reference date extended from 01/11/99 to 05/04/00 (1 page)
26 August 1999Return made up to 18/08/99; no change of members (4 pages)
26 August 1999Return made up to 18/08/99; no change of members (4 pages)
26 August 1999Accounts for a dormant company made up to 1 November 1998 (6 pages)
26 August 1999Accounts for a dormant company made up to 1 November 1998 (6 pages)
26 August 1999Accounts for a dormant company made up to 1 November 1998 (6 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
18 August 1998Return made up to 18/08/98; no change of members (5 pages)
18 August 1998Accounts for a dormant company made up to 1 November 1997 (6 pages)
18 August 1998Accounts for a dormant company made up to 1 November 1997 (6 pages)
18 August 1998Accounts for a dormant company made up to 1 November 1997 (6 pages)
18 August 1998Return made up to 18/08/98; no change of members (5 pages)
13 October 1997Registered office changed on 13/10/97 from: wemyss sawmills leven fife KY8 4PS (1 page)
13 October 1997Registered office changed on 13/10/97 from: wemyss sawmills leven fife KY8 4PS (1 page)
14 August 1997Return made up to 18/08/97; full list of members (6 pages)
14 August 1997Return made up to 18/08/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 1 November 1996 (6 pages)
1 April 1997Accounts for a dormant company made up to 1 November 1996 (6 pages)
1 April 1997Accounts for a dormant company made up to 1 November 1996 (6 pages)
9 August 1996Return made up to 18/08/96; full list of members (6 pages)
9 August 1996Return made up to 18/08/96; full list of members (6 pages)
9 November 1995Memorandum and Articles of Association (26 pages)
9 November 1995Memorandum and Articles of Association (26 pages)
8 November 1995Company name changed moonsouth LIMITED\certificate issued on 09/11/95 (4 pages)
8 November 1995Company name changed moonsouth LIMITED\certificate issued on 09/11/95 (4 pages)
7 November 1995Accounts for a dormant company made up to 1 November 1995 (1 page)
7 November 1995Registered office changed on 07/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1995Registered office changed on 07/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Accounts for a dormant company made up to 1 November 1995 (1 page)
7 November 1995Accounts for a dormant company made up to 1 November 1995 (1 page)
7 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 November 1995Accounting reference date shortened from 31/03 to 01/11 (4 pages)
6 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1995Accounting reference date shortened from 31/03 to 01/11 (4 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Incorporation (12 pages)
18 August 1995Incorporation (12 pages)