W M DONALD LIMITED
NETHERLEY

Hellopages » Aberdeenshire » Aberdeenshire » AB39 3QN

Company number SC156961
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address MARRLAINE, CRAIGWELL, NETHERLEY, STONEHAVEN, AB39 3QN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of David Gordon Morrison as a director on 4 November 2016. The most likely internet sites of W M DONALD LIMITED are www.wmdonald.co.uk, and www.w-m-donald.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Portlethen Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W M Donald Limited is a Private Limited Company. The company registration number is SC156961. W M Donald Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of W M Donald Limited is Marrlaine Craigwell Netherley Stonehaven Ab39 3qn. . DONALD, Elaine Joan Main is a Secretary of the company. DONALD, Elaine Joan Main is a Director of the company. DONALD, William Marr is a Director of the company. RIDDOCH, Ewan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MORRISON, David Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
DONALD, Elaine Joan Main
Appointed Date: 19 April 1995

Director
DONALD, Elaine Joan Main
Appointed Date: 19 April 1995
69 years old

Director
DONALD, William Marr
Appointed Date: 19 April 1995
70 years old

Director
RIDDOCH, Ewan
Appointed Date: 01 February 1999
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 April 1995
Appointed Date: 28 March 1995

Director
MORRISON, David Gordon
Resigned: 04 November 2016
Appointed Date: 31 August 2014
62 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 April 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Mrs Elaine Joan Main Donald
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Marr Donald
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W M DONALD LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
10 Nov 2016
Termination of appointment of David Gordon Morrison as a director on 4 November 2016
12 Oct 2016
Registration of charge SC1569610004, created on 7 October 2016
10 Jun 2016
Registration of charge SC1569610003, created on 2 June 2016
...
... and 58 more events
01 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1995
Registered office changed on 01/05/95 from: 24 great king street edinburgh EH3 6QN

01 May 1995
Director resigned;new director appointed

01 May 1995
Secretary resigned;new secretary appointed;new director appointed

28 Mar 1995
Incorporation

W M DONALD LIMITED Charges

7 October 2016
Charge code SC15 6961 0004
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 June 2016
Charge code SC15 6961 0003
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 June 2016
Charge code SC15 6961 0002
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
17 June 1996
Floating charge
Delivered: 2 July 1996
Status: Satisfied on 27 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…