Company NameA.J. Donald Limited
DirectorAnthony James Donald
Company StatusRECEIVERSHIP
Company NumberSC207680
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Directors

Director NameMr Anthony James Donald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 10 months
RoleSlater
Country of ResidenceScotland
Correspondence Address7 Heathfield Park
Newtonhill
Kincardineshire
AB39 3RZ
Scotland
Director NameGavin Neil Esslemont
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 17 June 2016)
RoleQuantity Surveyor
Correspondence Address16 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Secretary NameGraeme McKenna
NationalityBritish
StatusResigned
Appointed28 June 2000(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months (resigned 25 January 2017)
RoleCompany Director
Correspondence Address27 William Street
Edinburgh
Midlothian
EH3 7NG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Next Accounts Due1 April 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due15 June 2017 (overdue)

Charges

19 July 2000Delivered on: 24 July 2000
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

30 January 2017Termination of appointment of Graeme Mckenna as a secretary on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of Graeme Mckenna as a secretary on 25 January 2017 (2 pages)
12 July 2016Termination of appointment of Gavin Neil Esslemont as a director on 17 June 2016 (1 page)
12 July 2016Termination of appointment of Gavin Neil Esslemont as a director on 17 June 2016 (1 page)
9 August 2002Notice of ceasing to act as receiver or manager (3 pages)
9 August 2002Notice of ceasing to act as receiver or manager (3 pages)
25 August 2000Notice of the appointment of receiver by a holder of a floating charge (4 pages)
25 August 2000Notice of the appointment of receiver by a holder of a floating charge (4 pages)
18 August 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 August 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
24 July 2000Partic of mort/charge * (6 pages)
24 July 2000Partic of mort/charge * (6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 July 2000£ nc 1000/1000000 14/07/00 (1 page)
18 July 2000Ad 14/07/00--------- £ si 247800@1=247800 £ ic 1/247801 (2 pages)
18 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 2000£ nc 1000/1000000 14/07/00 (1 page)
18 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 14/07/00--------- £ si 247800@1=247800 £ ic 1/247801 (2 pages)
18 July 2000Ad 17/07/00--------- £ si 200000@1=200000 £ ic 247801/447801 (2 pages)
18 July 2000Ad 17/07/00--------- £ si 200000@1=200000 £ ic 247801/447801 (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 July 2000Company name changed dailyname LIMITED\certificate issued on 13/07/00 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 July 2000Company name changed dailyname LIMITED\certificate issued on 13/07/00 (2 pages)
1 June 2000Incorporation (13 pages)
1 June 2000Incorporation (13 pages)