Pentland House
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(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
Director Name | Mr Robert Eric Wilbore |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Michael Neil Donaldson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
Secretary Name | Alexander Alan Sinclair |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b House O'Hill Gardens Edinburgh EH4 2AR Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 05 October 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland House 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(2 years, 5 months 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 House Glenrothes KY6 2AG Scotland |
Website | pk-brill.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | James Donaldson & Sons LTD 100.00% Other |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
14 November 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
5 April 2022 | Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages) |
14 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
5 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
8 March 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 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) |
11 August 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) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 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) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG on 3 October 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 June 2014 | Termination of appointment of Robert Wilbore as a director (1 page) |
24 June 2014 | Termination of appointment of Robert Wilbore as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 August 2011 | Appointment of Mr Ian Richard Hawkins as a director (2 pages) |
30 August 2011 | Appointment of Mr Ian Richard Hawkins as a director (2 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) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Michael Neil Donaldson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Wilbore on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Robert Wilbore on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Neil Donaldson on 23 August 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Robert Wilbore on 5 October 2009 (2 pages) |
18 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
18 November 2009 | Director's details changed for Robert Wilbore on 5 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
18 November 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
18 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
18 November 2009 | Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages) |
18 November 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
18 November 2009 | Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
18 November 2009 | Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Wilbore on 5 October 2009 (2 pages) |
22 October 2008 | Incorporation (12 pages) |
22 October 2008 | Incorporation (12 pages) |