Company NameJames Donaldson Timber Limited
Company StatusActive
Company NumberSC183918
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Iain Torrance
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
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(20 years after company formation)
Appointment Duration6 years
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(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(23 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(25 years, 4 months after company formation)
Appointment Duration8 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Alexander Alan Sinclair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Alexander Alan Sinclair
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameScott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2006)
RoleManaging Director
Correspondence Address6/12 Portland Gardens
Brittania Quay,Leith
Edinburgh
Midlothian
EH6 6NJ
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed05 October 2009(11 years, 6 months 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(13 years 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 NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameJoanne Gibson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland

Contact

Websitedonaldson-timber.co.uk
Telephone01592 623720
Telephone regionKirkcaldy

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

100k at £1James Donaldson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,637,000
Gross Profit£7,049,000
Net Worth£2,209,000
Cash£5,000
Current Liabilities£14,129,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 September 1998Delivered 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 1998Delivered 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

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
10 May 2023Full accounts made up to 30 September 2022 (28 pages)
7 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
29 June 2022Full accounts made up to 30 September 2021 (26 pages)
5 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
5 April 2022Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages)
26 January 2022Satisfaction of charge SC1839180003 in full (4 pages)
23 December 2021Registration of charge SC1839180004, created on 15 December 2021 (18 pages)
30 September 2021Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages)
7 April 2021Confirmation statement made on 17 March 2021 with no updates (3 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 Richard Hawkins as a secretary on 31 March 2021 (1 page)
19 February 2021Full accounts made up to 30 September 2020 (26 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (23 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (23 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)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
7 September 2017Full accounts made up to 31 March 2017 (21 pages)
7 September 2017Full accounts made up to 31 March 2017 (21 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 October 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2016Statement of company's objects (2 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(5 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(5 pages)
17 February 2015Registration of charge SC1839180003, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Registration of charge SC1839180003, created on 12 February 2015 (9 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100,000
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100,000
(5 pages)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
4 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 17 March 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)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Iain Torrance on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page)
24 August 2010Director's details changed for Mr Iain Torrance on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
18 March 2010Director's details changed for Mr Iain Torrance on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Iain Torrance on 17 March 2010 (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (17 pages)
20 November 2009Full accounts made up to 31 March 2009 (17 pages)
14 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
14 October 2009Termination of appointment of Alexander Sinclair as a director (1 page)
14 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
14 October 2009Termination of appointment of Alexander Sinclair as a director (1 page)
14 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
14 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
20 March 2009Director's change of particulars / iain torrance / 20/03/2009 (2 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / iain torrance / 20/03/2009 (2 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
18 March 2008Return made up to 17/03/08; full list of members (4 pages)
18 March 2008Return made up to 17/03/08; full list of members (4 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
28 April 2006Return made up to 17/03/06; full list of members (8 pages)
28 April 2006Return made up to 17/03/06; full list of members (8 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
20 March 2005Return made up to 17/03/05; full list of members (8 pages)
20 March 2005Return made up to 17/03/05; full list of members (8 pages)
19 August 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Full accounts made up to 31 March 2004 (15 pages)
17 March 2004Return made up to 17/03/04; full list of members (8 pages)
17 March 2004Return made up to 17/03/04; full list of members (8 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
26 August 2003Full accounts made up to 31 March 2003 (15 pages)
26 August 2003Full accounts made up to 31 March 2003 (15 pages)
21 March 2003Return made up to 17/03/03; full list of members (8 pages)
21 March 2003Return made up to 17/03/03; full list of members (8 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
28 August 2002Full accounts made up to 31 March 2002 (16 pages)
28 August 2002Full accounts made up to 31 March 2002 (16 pages)
22 March 2002Return made up to 17/03/02; full list of members (7 pages)
22 March 2002Return made up to 17/03/02; full list of members (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
6 December 2000Full accounts made up to 31 March 2000 (14 pages)
6 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 March 2000Return made up to 17/03/00; full list of members (6 pages)
10 March 2000Return made up to 17/03/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (14 pages)
6 December 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Dec mort/charge * (4 pages)
26 October 1999Dec mort/charge * (4 pages)
16 March 1999Return made up to 17/03/99; full list of members (6 pages)
16 March 1999Return made up to 17/03/99; full list of members (6 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 September 1998Partic of mort/charge * (5 pages)
18 September 1998Partic of mort/charge * (5 pages)
7 September 1998Memorandum and Articles of Association (5 pages)
7 September 1998Memorandum and Articles of Association (5 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Partic of mort/charge * (6 pages)
20 August 1998Partic of mort/charge * (6 pages)
17 March 1998Incorporation (16 pages)
17 March 1998Incorporation (16 pages)