JAMES DONALDSON & SONS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2AG

Company number SC010528
Status Active
Incorporation Date 15 July 1919
Company Type Private Limited Company
Address DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, SCOTLAND, KY6 2AG
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Alterations to floating charge SC0105280008; Registration of charge SC0105280008, created on 30 November 2016; Alterations to floating charge SC0105280007. The most likely internet sites of JAMES DONALDSON & SONS LIMITED are www.jamesdonaldsonsons.co.uk, and www.james-donaldson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. James Donaldson Sons Limited is a Private Limited Company. The company registration number is SC010528. James Donaldson Sons Limited has been working since 15 July 1919. The present status of the company is Active. The registered address of James Donaldson Sons Limited is Donaldson House Saltire Centre Pentland Park Glenrothes Scotland Ky6 2ag. . HAWKINS, Ian Richard is a Secretary of the company. CAIRNS, Scott is a Director of the company. DONALDSON, Andrew Robert is a Director of the company. DONALDSON, Michael James is a Director of the company. DONALDSON, Michael Neil is a Director of the company. HAWKINS, Ian Richard is a Director of the company. MORRIS, George is a Director of the company. RUTHERFORD, Colin is a Director of the company. Secretary SINCLAIR, Alexander Alan has been resigned. Director DONALDSON, George Neilson has been resigned. Director DONALDSON, George Reginald has been resigned. Director DONALDSON, Valerie has been resigned. Director HONEYMAN, Archibald has been resigned. Director MURRAY, Randolph Stuart has been resigned. Director SINCLAIR, Alexander Alan has been resigned. Director WATSON, George has been resigned. Director YOUNG, Robin has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
HAWKINS, Ian Richard
Appointed Date: 06 October 2009

Director
CAIRNS, Scott
Appointed Date: 01 April 2011
58 years old

Director
DONALDSON, Andrew Robert
Appointed Date: 30 July 2015
43 years old

Director
DONALDSON, Michael James
Appointed Date: 11 August 2014
45 years old

Director

Director
HAWKINS, Ian Richard
Appointed Date: 01 January 2002
62 years old

Director
MORRIS, George
Appointed Date: 01 April 2015
60 years old

Director
RUTHERFORD, Colin
Appointed Date: 22 June 1994
66 years old

Resigned Directors

Secretary
SINCLAIR, Alexander Alan
Resigned: 06 October 2009

Director
DONALDSON, George Neilson
Resigned: 27 July 2001
99 years old

Director
DONALDSON, George Reginald
Resigned: 25 July 1997
97 years old

Director
DONALDSON, Valerie
Resigned: 30 July 2015
Appointed Date: 01 April 2011
69 years old

Director
HONEYMAN, Archibald
Resigned: 16 March 1992
89 years old

Director
MURRAY, Randolph Stuart
Resigned: 01 April 2015
Appointed Date: 26 January 1996
80 years old

Director
SINCLAIR, Alexander Alan
Resigned: 31 March 2014
80 years old

Director
WATSON, George
Resigned: 22 June 1994
Appointed Date: 27 August 1990
69 years old

Director
YOUNG, Robin
Resigned: 26 July 1996
98 years old

JAMES DONALDSON & SONS LIMITED Events

13 Jan 2017
Alterations to floating charge SC0105280008
19 Dec 2016
Registration of charge SC0105280008, created on 30 November 2016
15 Dec 2016
Alterations to floating charge SC0105280007
14 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,450,044.25

03 Oct 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 Park Glenrothes KY6 2AG on 3 October 2016
...
... and 178 more events
05 Mar 1983
Accounts made up to 31 March 1983
11 Oct 1976
Accounts made up to 31 March 1976
15 Jul 1919
Certificate of incorporation
15 Jul 1919
Certificate of incorporation
15 Jul 1919
Incorporation

JAMES DONALDSON & SONS LIMITED Charges

30 November 2016
Charge code SC01 0528 0008
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Graham Mackay Cowie (As Security Trustee for the Vendors)
Description: Contains floating charge…
12 February 2015
Charge code SC01 0528 0007
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
15 September 1998
Floating charge
Delivered: 18 September 1998
Status: Satisfied on 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 May 1991
Standard security
Delivered: 16 May 1991
Status: Satisfied on 19 December 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground in leven.
29 June 1987
Floating charge
Delivered: 3 July 1987
Status: Satisfied on 26 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 September 1985
Standard security
Delivered: 20 September 1985
Status: Satisfied on 29 September 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leven mills, fife dwellinghouse "elmslea".
11 February 1983
Standard security
Delivered: 21 February 1983
Status: Satisfied on 30 October 1987
Persons entitled: Ian Hutton Property LTD
Description: Area of ground on the south side of east preston street…