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(20 years after company formation) |
Appointment Duration | 6 years |
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(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company 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(23 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(25 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Alexander Alan Sinclair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Timber Merchant |
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 | 17 March 1998(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2006) |
Role | Managing Director |
Correspondence Address | 6/12 Portland Gardens Brittania Quay,Leith Edinburgh Midlothian EH6 6NJ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 05 October 2009(11 years, 6 months 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(13 years 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 | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | donaldson-timber.co.uk |
---|---|
Telephone | 01592 623720 |
Telephone region | Kirkcaldy |
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 |
100k at £1 | James Donaldson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,637,000 |
Gross Profit | £7,049,000 |
Net Worth | £2,209,000 |
Cash | £5,000 |
Current Liabilities | £14,129,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 September 1998 | Delivered on: 18 September 1998 Satisfied on: 17 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 August 1998 | Delivered on: 20 August 1998 Satisfied on: 26 October 1999 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 |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
10 May 2023 | Full accounts made up to 30 September 2022 (28 pages) |
7 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
29 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
5 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
5 April 2022 | Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages) |
26 January 2022 | Satisfaction of charge SC1839180003 in full (4 pages) |
23 December 2021 | Registration of charge SC1839180004, created on 15 December 2021 (18 pages) |
30 September 2021 | Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 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 Richard Hawkins as a secretary on 31 March 2021 (1 page) |
19 February 2021 | Full accounts made up to 30 September 2020 (26 pages) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (23 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) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from Suite a, Haig Business Centre Balgonie Road, Markinch Glenrothes 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 Business Centre Balgonie Road, Markinch Glenrothes Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of company's objects (2 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 February 2015 | Registration of charge SC1839180003, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Registration of charge SC1839180003, created on 12 February 2015 (9 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 17 March 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) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Iain Torrance on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Iain Torrance on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 March 2010 | Director's details changed for Mr Iain Torrance on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Iain Torrance on 17 March 2010 (2 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a director (1 page) |
14 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a director (1 page) |
14 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
20 March 2009 | Director's change of particulars / iain torrance / 20/03/2009 (2 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / iain torrance / 20/03/2009 (2 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
28 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
20 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
28 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 October 1999 | Dec mort/charge * (4 pages) |
26 October 1999 | Dec mort/charge * (4 pages) |
16 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1998 | Partic of mort/charge * (5 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Memorandum and Articles of Association (5 pages) |
7 September 1998 | Memorandum and Articles of Association (5 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
20 August 1998 | Partic of mort/charge * (6 pages) |
20 August 1998 | Partic of mort/charge * (6 pages) |
17 March 1998 | Incorporation (16 pages) |
17 March 1998 | Incorporation (16 pages) |