Company NameJames Donaldson Insulation Limited
Company StatusActive
Company NumberSC237698
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NamesNamsen Investments Limited and Donaldson Insulation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(15 years, 5 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(15 years, 10 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(17 years, 11 months 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(18 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
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
Appointed03 October 2002(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(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
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Secretary NameIan Richard Hawkins
NationalityBritish
StatusResigned
Appointed02 October 2009(7 years 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
Appointed26 June 2012(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedonaldson-timber.co.uk
Telephone01592 752244
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

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

Financials

Year2014
Turnover£3,510,000
Gross Profit£693,000
Net Worth-£26,000
Cash£1,000
Current Liabilities£1,108,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks 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
21 November 2002Delivered on: 2 December 2002
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
16 April 2023Director's details changed for Mr Graham Johnstone on 7 April 2023 (2 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
7 April 2023Appointment of Mrs Veronica Kathleen Watson as a director on 7 April 2023 (2 pages)
7 April 2023Appointment of Mr Graham Johnstone as a director on 7 April 2023 (2 pages)
7 April 2023Appointment of Mr Stephen Galbraith as a director on 7 April 2023 (2 pages)
14 November 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
29 June 2022Full accounts made up to 30 September 2021 (24 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 SC2376980002 in full (5 pages)
23 December 2021Registration of charge SC2376980003, created on 15 December 2021 (18 pages)
14 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
5 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 (23 pages)
7 October 2020Confirmation statement made on 3 October 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 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
24 June 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)
27 December 2019Full accounts made up to 31 March 2019 (21 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (20 pages)
17 October 2018Confirmation statement made on 3 October 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)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 September 2017Full accounts made up to 31 March 2017 (19 pages)
7 September 2017Full accounts made up to 31 March 2017 (19 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 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 2016Full accounts made up to 31 March 2016 (18 pages)
5 September 2016Full accounts made up to 31 March 2016 (18 pages)
9 August 2016Memorandum and Articles of Association (20 pages)
9 August 2016Memorandum and Articles of Association (20 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
17 February 2015Registration of charge SC2376980002, created on 12 February 2015 (9 pages)
17 February 2015Registration of charge SC2376980002, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
21 November 2013Accounts made up to 31 March 2013 (14 pages)
21 November 2013Accounts made up to 31 March 2013 (14 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 August 2012Company name changed donaldson insulation LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Company name changed donaldson insulation LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 August 2012Company name changed namsen investments LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Company name changed namsen investments LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Appointment of Mr Scott Cairns as a director (2 pages)
26 June 2012Appointment of Mr Scott Cairns as a director (2 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts made up to 31 March 2011 (13 pages)
7 September 2011Accounts made up to 31 March 2011 (13 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Mr Michael Neil Donaldson 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 Ian Richard Hawkins on 23 August 2010 (1 page)
11 August 2010Accounts made up to 31 March 2010 (13 pages)
11 August 2010Accounts made up to 31 March 2010 (13 pages)
14 May 2010Director's details changed for Mr Michael Neil Donaldson on 2 October 2009 (1 page)
14 May 2010Appointment of Ian Richard Hawkins as a secretary (1 page)
14 May 2010Director's details changed for Ian Richard Hawkins on 2 October 2009 (1 page)
14 May 2010Director's details changed for Mr Michael Neil Donaldson on 2 October 2009 (1 page)
14 May 2010Director's details changed for Ian Richard Hawkins on 2 October 2009 (1 page)
14 May 2010Director's details changed for Ian Richard Hawkins on 2 October 2009 (1 page)
14 May 2010Appointment of Ian Richard Hawkins as a secretary (1 page)
14 May 2010Termination of appointment of Alexander Sinclair as a secretary (1 page)
14 May 2010Director's details changed for Mr Michael Neil Donaldson on 2 October 2009 (1 page)
14 May 2010Termination of appointment of Alexander Sinclair as a director (1 page)
14 May 2010Termination of appointment of Alexander Sinclair as a director (1 page)
14 May 2010Termination of appointment of Alexander Sinclair as a secretary (1 page)
20 November 2009Accounts made up to 31 March 2009 (13 pages)
20 November 2009Accounts made up to 31 March 2009 (13 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 August 2008Accounts made up to 31 March 2008 (12 pages)
13 August 2008Accounts made up to 31 March 2008 (12 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
1 August 2007Accounts made up to 31 March 2007 (12 pages)
1 August 2007Accounts made up to 31 March 2007 (12 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
1 August 2006Accounts made up to 31 March 2006 (12 pages)
1 August 2006Accounts made up to 31 March 2006 (12 pages)
8 August 2005Accounts made up to 31 March 2005 (12 pages)
8 August 2005Accounts made up to 31 March 2005 (12 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: suite a, haig house balgonie road markinch fife KY7 6AQ (1 page)
13 September 2004Registered office changed on 13/09/04 from: suite a, haig house balgonie road markinch fife KY7 6AQ (1 page)
19 August 2004Accounts made up to 31 March 2004 (12 pages)
19 August 2004Accounts made up to 31 March 2004 (12 pages)
27 November 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
27 November 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
6 October 2003Accounts made up to 31 March 2003 (12 pages)
6 October 2003Accounts made up to 31 March 2003 (12 pages)
6 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
6 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
2 March 2003Registered office changed on 02/03/03 from: suite a, haig house haig business centre markinch KY7 6AQ (1 page)
2 March 2003Registered office changed on 02/03/03 from: suite a, haig house haig business centre markinch KY7 6AQ (1 page)
12 February 2003Company name changed donaldson investments LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed donaldson investments LIMITED\certificate issued on 12/02/03 (2 pages)
2 December 2002Partic of mort/charge * (6 pages)
2 December 2002Partic of mort/charge * (6 pages)
3 October 2002Incorporation (16 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Secretary resigned (1 page)