Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES DONALDSON GROUP LTD
Company Information for

JAMES DONALDSON GROUP LTD

DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, KY6 2AG,
Company Registration Number
SC010528
Private Limited Company
Active

Company Overview

About James Donaldson Group Ltd
JAMES DONALDSON GROUP LTD was founded on 1919-07-15 and has its registered office in Glenrothes. The organisation's status is listed as "Active". James Donaldson Group Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAMES DONALDSON GROUP LTD
 
Legal Registered Office
DONALDSON HOUSE SALTIRE CENTRE
PENTLAND PARK
GLENROTHES
KY6 2AG
Other companies in KY7
 
Telephone01592752244
 
Previous Names
JAMES DONALDSON & SONS LIMITED25/03/2022
Filing Information
Company Number SC010528
Company ID Number SC010528
Date formed 1919-07-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB502768353  
Last Datalog update: 2024-06-07 00:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES DONALDSON GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES DONALDSON GROUP LTD

Current Directors
Officer Role Date Appointed
IAN RICHARD HAWKINS
Company Secretary 2009-10-06
SCOTT CAIRNS
Director 2011-04-01
ANDREW ROBERT DONALDSON
Director 2015-07-30
MICHAEL JAMES DONALDSON
Director 2017-05-01
MICHAEL JAMES DONALDSON
Director 2014-08-11
MICHAEL NEIL DONALDSON
Director 1989-08-18
GEORGE MORRIS
Director 2015-04-01
COLIN RUTHERFORD
Director 1994-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HAWKINS
Director 2002-01-01 2018-03-29
VALERIE DONALDSON
Director 2011-04-01 2015-07-30
RANDOLPH STUART MURRAY
Director 1996-01-26 2015-04-01
ALEXANDER ALAN SINCLAIR
Director 1989-08-18 2014-03-31
ALEXANDER ALAN SINCLAIR
Company Secretary 1989-08-18 2009-10-06
GEORGE NEILSON DONALDSON
Director 1989-08-18 2001-07-27
GEORGE REGINALD DONALDSON
Director 1989-08-18 1997-07-25
ROBIN YOUNG
Director 1989-08-18 1996-07-26
GEORGE WATSON
Director 1990-08-27 1994-06-22
ARCHIBALD HONEYMAN
Director 1989-08-18 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CAIRNS NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
SCOTT CAIRNS NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
SCOTT CAIRNS JAMES DONALDSON INSULATION LIMITED Director 2012-06-26 CURRENT 2002-10-03 Active
SCOTT CAIRNS JAMES DONALDSON TIMBER LIMITED Director 2011-04-01 CURRENT 1998-03-17 Active
SCOTT CAIRNS DONALDSON TRUSTEE LIMITED Director 2011-04-01 CURRENT 1995-08-18 Active
SCOTT CAIRNS TIMBERCUT4U LIMITED Director 2011-04-01 CURRENT 2008-10-22 Active
SCOTT CAIRNS DONALDSON TIMBER ENGINEERING LIMITED Director 2011-04-01 CURRENT 1986-05-22 Active
SCOTT CAIRNS PARKER KISLINGBURY LIMITED Director 2011-04-01 CURRENT 2000-08-11 Active
SCOTT CAIRNS MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL JAMES DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2017-05-01 CURRENT 1991-02-12 Active
MICHAEL JAMES DONALDSON TIMBER DEVELOPMENT UK LIMITED Director 2016-06-14 CURRENT 1990-06-25 Active
MICHAEL JAMES DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2017-05-01 CURRENT 1991-02-12 Active
MICHAEL JAMES DONALDSON TIMBER DEVELOPMENT UK LIMITED Director 2016-06-14 CURRENT 1990-06-25 Active
MICHAEL NEIL DONALDSON THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2017-05-03 CURRENT 1986-12-31 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON NEW PARK EDUCATIONAL TRUST LIMITED Director 2009-05-12 CURRENT 1952-06-07 Active
MICHAEL NEIL DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON TIMBER LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 Active
GEORGE MORRIS LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
GEORGE MORRIS MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
GEORGE MORRIS LLED CONSTRUCTION LTD Director 2016-08-31 CURRENT 2000-03-17 Active
GEORGE MORRIS CROSBIE INVESTMENTS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE MORRIS MANOR COURT (MORETONHAMPSTEAD) LIMITED Director 1996-10-14 CURRENT 1982-07-14 Active
GEORGE MORRIS MANOR COURT MANAGEMENT LIMITED Director 1996-10-14 CURRENT 1982-11-24 Active
GEORGE MORRIS BIO FLO LIMITED Director 1996-10-02 CURRENT 1984-11-09 Active - Proposal to Strike off
GEORGE MORRIS ASSAB LIMITED Director 1996-10-02 CURRENT 1986-06-25 Active - Proposal to Strike off
GEORGE MORRIS CROSBIE DEVELOPMENTS LIMITED Director 1996-10-02 CURRENT 1988-02-08 Active
GEORGE MORRIS MORRIS & SPOTTISWOOD LIMITED Director 1989-06-01 CURRENT 1968-12-02 Active
COLIN RUTHERFORD IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
COLIN RUTHERFORD IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06
COLIN RUTHERFORD DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-31DIRECTOR APPOINTED MRS ALYSON DONALDSON
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ARLENE CAIRNS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE SC0105280026
2022-09-29CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR SIMON THEODORE KING
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORRIS
2022-03-25CERTNMCompany name changed james donaldson & sons LIMITED\certificate issued on 25/03/22
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280025
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280007
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280011
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280012
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280013
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280014
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280015
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280016
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280017
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280017
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC0105280020
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC0105280021
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC0105280022
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC0105280023
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC0105280024
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280024
2021-12-30Alter floating charge SC0105280018
2021-12-30466(Scot)Alter floating charge SC0105280018
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC0105280018
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC0105280019
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280019
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280008
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0105280008
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-04-15466(Scot)Alter floating charge SC0105280007
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280012
2021-04-05AP03Appointment of Mr Neil John Mcmillan as company secretary on 2021-04-01
2021-04-05TM02Termination of appointment of Ian Richard Hawkins on 2021-03-31
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280011
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-09-09AP01DIRECTOR APPOINTED MRS ARLENE CAIRNS
2020-06-24AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280010
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02RES01ADOPT ARTICLES 02/10/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-05-16SH06Cancellation of shares. Statement of capital on 2019-03-27 GBP 1,377,171.50
2019-05-03SH03Purchase of own shares
2019-03-07AP01DIRECTOR APPOINTED MRS PAMELA SCOTT
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DONALDSON
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280009
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1450244.25
2017-03-27SH0128/02/17 STATEMENT OF CAPITAL GBP 1450244.25
2017-01-13466(Scot)Alter floating charge SC0105280008
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280008
2016-12-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0105280007
2016-12-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0105280007
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1450044.25
2016-12-14SH0130/11/16 STATEMENT OF CAPITAL GBP 1450044.25
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-04RES13SECTION 175 ACTUAL OR POTENTIAL CONFLICT OF INTEREST 28/07/2016
2016-08-04RES01ADOPT ARTICLES 28/07/2016
2016-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Section 175 actual or potential conflict of interest 28/07/2016
  • Resolution of adoption of Articles of Association
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1439650.5
2016-07-20SH0130/06/16 STATEMENT OF CAPITAL GBP 1439650.5
2016-07-20SH0130/06/16 STATEMENT OF CAPITAL GBP 1439650.5
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1422391.25
2016-05-09SH0127/04/16 STATEMENT OF CAPITAL GBP 1422391.25
2016-03-24SH0125/08/15 STATEMENT OF CAPITAL GBP 1419891.25
2016-03-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-17
2016-03-24SH0102/07/15 STATEMENT OF CAPITAL GBP 1416141.25
2016-03-24ANNOTATIONSecond Filing
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1403323.75
2015-08-26AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DONALDSON
2015-08-17AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONALDSON
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR GEORGE MORRIS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH MURRAY
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105280007
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1386049.25
2014-08-28AR0117/08/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR
2013-09-13AR0117/08/13 FULL LIST
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-09-06AR0117/08/12 FULL LIST
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0117/08/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MRS VALERIE DONALDSON
2011-04-01AP01DIRECTOR APPOINTED MR SCOTTT CAIRNS
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL DONALDSON / 01/04/2011
2010-09-15AR0117/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALAN SINCLAIR / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH STUART MURRAY / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAWKINS / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL DONALDSON / 24/08/2010
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER SINCLAIR
2009-10-06AP03SECRETARY APPOINTED MR IAN RICHARD HAWKINS
2009-08-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-09-02363sRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-2388(2)AD 22/07/08 GBP SI 48394@0.25=12098.5 GBP IC 1289844/1301942.5
2008-06-1988(2)AD 10/06/08 GBP SI 500@0.25=125 GBP IC 1289719/1289844
2008-05-2088(2)AD 14/10/07 GBP SI 2000@0.25=500 GBP IC 1289219/1289719
2008-05-2088(2)AD 14/10/07 GBP SI 5000@0.25=1250 GBP IC 1287969/1289219
2007-11-0888(2)RAD 08/11/07--------- £ SI 121029@.25=30257 £ IC 1257712/1287969
2007-10-1088(2)RAD 10/10/07--------- £ SI 121029@.25=30257 £ IC 1227455/1257712
2007-09-25363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-1688(2)RAD 27/06/07--------- £ SI 33219@.25=8304 £ IC 1224921/1233225
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-1988(2)RAD 27/06/07--------- £ SI 66150@.25=16537 £ IC 1208384/1224921
2007-06-2588(2)RAD 07/06/07--------- £ SI 7500@.25=1875 £ IC 1206509/1208384
2007-03-1288(2)RAD 12/03/07--------- £ SI 81250@.25=20312 £ IC 1186197/1206509
2006-09-21363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-2888(2)RAD 28/06/06--------- £ SI 35629@.25=8907 £ IC 1169486/1178393
2006-06-2888(2)RAD 28/06/06--------- £ SI 10000@.25=2500 £ IC 1166986/1169486
2006-05-0988(2)RAD 08/05/06--------- £ SI 15000@1.5=22500 £ IC 1144486/1166986
2006-03-3188(2)RAD 28/03/06--------- £ SI 3834@.25=958 £ IC 1143528/1144486
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-2388(2)RAD 29/07/05--------- £ SI 63745@1.25=79681 £ IC 1127591/1207272
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-0688(2)RAD 29/03/05--------- £ SI 120000@.25=30000 £ IC 1097591/1127591
2004-09-03363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-1288(2)RAD 30/06/04--------- £ SI 66628@.25=16657 £ IC 1088542/1105199
2004-07-1388(2)RAD 30/06/04--------- £ SI 30434@.25=7608 £ IC 1080934/1088542
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-09-13363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-30MISCAMENDING 88(2)
2001-08-30363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-08-30MISCAMENDING 88(2)
2001-08-30MISCAMENDING 88(2)
2001-08-30MISCAMENDING 88(2)
2001-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07288bDIRECTOR RESIGNED
2000-12-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-31363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-12-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-10-26419a(Scot)DEC MORT/CHARGE *****
1999-09-29419a(Scot)DEC MORT/CHARGE *****
1999-08-16363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-02-12288cDIRECTOR'S PARTICULARS CHANGED
1999-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-18410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
We could not find any licences issued to JAMES DONALDSON GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES DONALDSON GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding GRAHAM MACKAY COWIE (AS SECURITY TRUSTEE FOR THE VENDORS)
2015-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1987-06-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1985-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-02-11 Satisfied IAN HUTTON PROPERTY LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES DONALDSON GROUP LTD

Intangible Assets
Patents
We have not found any records of JAMES DONALDSON GROUP LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JAMES DONALDSON GROUP LTD owns 2 domain names.

don-timber.co.uk   donaldson-timber.co.uk  

Trademarks
We have not found any records of JAMES DONALDSON GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES DONALDSON GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as JAMES DONALDSON GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES DONALDSON GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JAMES DONALDSON GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0144072899Iroko, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-05-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-04-0144072995Abura, afrormosia, ako, andiroba, aningré, avodiré, balau, bossé clair, bossé foncé, cativo, cedro, dabema, doussié, framiré, freijo, fromager, fuma, geronggang, ipé, jaboty, jequitiba, kosipo, kotibé, koto, louro, maçaranduba, mahogany (excl. "Swietenia spp."), mandioqueira, mengkulang, merawan, merpauh, mersawa, moabi, niangon, nyatoh, onzabili, orey, ovengkol, ozigo, padauk, paldao, palissandre de Guatemala, pau Amarelo, pau marfim, pulai, punah, quaruba, saqui-saqui, sepetir, sucupira, suren
2015-04-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-03-0144072899Iroko, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-03-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-01-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2015-01-0144072995Abura, afrormosia, ako, andiroba, aningré, avodiré, balau, bossé clair, bossé foncé, cativo, cedro, dabema, doussié, framiré, freijo, fromager, fuma, geronggang, ipé, jaboty, jequitiba, kosipo, kotibé, koto, louro, maçaranduba, mahogany (excl. "Swietenia spp."), mandioqueira, mengkulang, merawan, merpauh, mersawa, moabi, niangon, nyatoh, onzabili, orey, ovengkol, ozigo, padauk, paldao, palissandre de Guatemala, pau Amarelo, pau marfim, pulai, punah, quaruba, saqui-saqui, sepetir, sucupira, suren
2014-11-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2014-11-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-11-0144079998Wood, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed, and tropical wood, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp.", ash "Fraxinus spp." and poplar)
2014-10-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-10-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-09-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-09-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-08-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-08-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-06-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2014-06-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-06-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-06-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-04-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-04-0144072899Iroko, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-04-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-04-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-03-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-03-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-03-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-02-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2014-02-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-02-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-01-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-01-0144079399Maple "Acer spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-01-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-01-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-12-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-11-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-10-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2013-10-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-10-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-10-0182082000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for wood-working
2013-09-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2013-09-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-09-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-09-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-08-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-07-0144072590Dark red meranti, light red meranti and meranti bakau, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. such products planed, sanded or end-jointed)
2013-07-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-03-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2013-01-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-09-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-06-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2012-03-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-12-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-09-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-06-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-02-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2010-07-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2010-05-0144072630White lauan, white meranti, white seraya, yellow meranti and alan, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm, planed (excl. end-jointed)
2010-03-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2010-01-0144072630White lauan, white meranti, white seraya, yellow meranti and alan, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm, planed (excl. end-jointed)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES DONALDSON GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES DONALDSON GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.