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(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Stephen Galbraith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(13 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr John James Hayton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Blairythan Place Foveran Aberdeenshire AB41 6HA Scotland |
Director Name | Mr Graham Mackay Cowie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Strathdale 31 Le-Roux Drive Oldmeldrum Aberdeenshire AB51 0PJ Scotland |
Secretary Name | Graham Mackay Cowie |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Strathdale 31 Le-Roux Drive Oldmeldrum Aberdeenshire AB51 0PJ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2020) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 30 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Registered Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,838 |
Cash | £211 |
Current Liabilities | £1,244,844 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 May 2010 | Delivered on: 5 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
---|---|
9 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
16 April 2020 | Termination of appointment of Scott Cairns as a director on 3 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Graham Mackay Cowie as a director on 31 December 2019 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Steven Galbraith as a director on 1 April 2019 (2 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 August 2018 | Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 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) |
7 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 March 2017 | Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
21 December 2016 | Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages) |
20 December 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page) |
20 December 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages) |
20 December 2016 | Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages) |
20 December 2016 | Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page) |
15 December 2016 | Registration of charge SC3760030002, created on 30 November 2016 (8 pages) |
15 December 2016 | Registration of charge SC3760030002, created on 30 November 2016 (8 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages) |
5 April 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
5 April 2016 | Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages) |
5 April 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS to 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS to 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW on 5 April 2016 (2 pages) |
5 April 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Purchase of own shares. (3 pages) |
16 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
3 October 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 July 2013 | Director's details changed for John James Hayton on 20 December 2012 (3 pages) |
30 July 2013 | Director's details changed for John James Hayton on 20 December 2012 (3 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
4 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|