Company NameDonaldson Door Systems Limited
Company StatusActive
Company NumberSC311961
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Luke Roberts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr William Bond Cameron
Date of BirthApril 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2023(16 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 8 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRockville House
Glassford
Strathaven
Lanarkshire
ML10 6TU
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameNicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Director NameMr James MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O Rowan Timber Supplies
(Scotland) Limited, Main Street
Plains, Airdrie
Lanarkshire
ML6 7JE
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameIan Richard Hawkins
StatusResigned
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Avi Kishmore Basu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(13 years, 9 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
Fife
KY6 2AG
Scotland
Director NameJoanne Gibson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(14 years, 10 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
Fife
KY6 2AG
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressSixth Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

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

Shareholders

1 at £1Gerard Begley & Nicholas Higgins
50.00%
Ordinary
1 at £1Nicholas John Higgins
50.00%
Ordinary

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 10 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
24 April 2023Appointment of Mr William Bond Cameron as a director on 24 April 2023 (2 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
14 November 2022Company name changed rowan manufacturing LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
26 January 2022Satisfaction of charge SC3119610002 in full (4 pages)
23 December 2021Registration of charge SC3119610003, created on 15 December 2021 (18 pages)
30 September 2021Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages)
23 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 June 2021Amended accounts for a small company made up to 30 September 2020 (11 pages)
14 June 2021Termination of appointment of Avi Basu as a director on 1 June 2021 (1 page)
21 May 2021Accounts for a small company made up to 30 September 2020 (13 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)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
16 April 2020Cessation of Gerard Begley as a person with significant control on 31 January 2020 (1 page)
16 April 2020Cessation of Nicholas John Higgins as a person with significant control on 31 January 2020 (1 page)
16 April 2020Notification of Rowan Group Ltd as a person with significant control on 31 January 2020 (2 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
9 March 2020Appointment of Mr Avi Basu as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Luke Roberts as a director on 9 March 2020 (2 pages)
20 February 2020Satisfaction of charge SC3119610001 in full (4 pages)
17 February 2020Registration of charge SC3119610002, created on 31 January 2020 (8 pages)
11 February 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
11 February 2020Registered office address changed from C/O Rowan Timber Supplies (Scotland) Limited, Main Street Plains, Airdrie Lanarkshire ML6 7JE to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page)
4 February 2020Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of James Macdonald as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Scott Cairns as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 August 2018 (10 pages)
27 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 November 2017Registration of charge SC3119610001, created on 31 October 2017 (27 pages)
10 November 2017Registration of charge SC3119610001, created on 31 October 2017 (27 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200,002
(4 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200,002
(4 pages)
7 September 2017Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
22 August 2017Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages)
22 August 2017Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
3 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
4 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Maxmac Registrations Limited as a secretary (1 page)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Maxmac Registrations Limited as a secretary (1 page)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
24 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / gerard begley / 21/11/2008 (1 page)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / gerard begley / 21/11/2008 (1 page)
30 January 2008Return made up to 15/11/07; full list of members (3 pages)
30 January 2008Return made up to 15/11/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: sixth floor 53 bothwell street glasgow G2 6TS (1 page)
23 November 2007Registered office changed on 23/11/07 from: sixth floor 53 bothwell street glasgow G2 6TS (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 100 west regent street glasgow G2 2QB (1 page)
7 August 2007Registered office changed on 07/08/07 from: 100 west regent street glasgow G2 2QB (1 page)
12 February 2007New director appointed (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
15 November 2006Incorporation (18 pages)
15 November 2006Incorporation (18 pages)