Background WavePink WaveYellow Wave

W M DONALD LIMITED (SC156961)

W M DONALD LIMITED (SC156961) is an active UK company. incorporated on 28 March 1995. with registered office in Stonehaven. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. W M DONALD LIMITED has been registered for 31 years. Current directors include BRUCE, Cameron Ian, DONALD, Elaine Joan Main, DONALD, William Marr and 3 others.

Company Number
SC156961
Status
active
Type
ltd
Incorporated
28 March 1995
Age
31 years
Address
Marrlaine Craigwell, Stonehaven, AB39 3QP
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BRUCE, Cameron Ian, DONALD, Elaine Joan Main, DONALD, William Marr, GRAY, Ian Alexander, MELDRUM, Michael Colin, RIDDOCH, Ewan
SIC Codes
42110, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W M DONALD LIMITED

W M DONALD LIMITED is an active company incorporated on 28 March 1995 with the registered office located in Stonehaven. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. W M DONALD LIMITED was registered 31 years ago.(SIC: 42110, 42910, 42990)

Status

active

Active since 31 years ago

Company No

SC156961

LTD Company

Age

31 Years

Incorporated 28 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BRAEHUNT LIMITED
From: 28 March 1995To: 5 May 1995
Contact
Address

Marrlaine Craigwell Netherley Stonehaven, AB39 3QP,

Previous Addresses

Marrlaine Craigwell Netherley Stonehaven AB39 3QN
From: 28 March 1995To: 16 May 2022
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Oct 14
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Cleared
Apr 19
Loan Cleared
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Nov 23
Director Left
Apr 25
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DONALD, Elaine Joan Main

Active
Marrlaine Craigwell, StonehavenAB39 3QN
Secretary
Appointed 19 Apr 1995

BRUCE, Cameron Ian

Active
Craigwell, StonehavenAB39 3QP
Born August 1979
Director
Appointed 31 Dec 2025

DONALD, Elaine Joan Main

Active
Marrlaine Craigwell, StonehavenAB39 3QN
Born June 1956
Director
Appointed 19 Apr 1995

DONALD, William Marr

Active
Marrlaine, StonehavenAB39 3QN
Born April 1955
Director
Appointed 19 Apr 1995

GRAY, Ian Alexander

Active
Craigwell, StonehavenAB39 3QP
Born December 1964
Director
Appointed 31 Dec 2019

MELDRUM, Michael Colin

Active
Craigwell, StonehavenAB39 3QP
Born November 1981
Director
Appointed 31 Dec 2019

RIDDOCH, Ewan

Active
Herscha, LaurencekirkAB30 1UT
Born June 1965
Director
Appointed 01 Feb 1999

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Mar 1995
Resigned 19 Apr 1995

BRIDGES, Iain Rory

Resigned
Craigwell, StonehavenAB39 3QP
Born August 1986
Director
Appointed 28 Nov 2023
Resigned 25 Apr 2025

DUNBAR, Derek

Resigned
Marrlaine, NetherleyAB39 3QN
Born April 1976
Director
Appointed 01 Jul 2020
Resigned 21 Feb 2022

MORRISON, David Gordon

Resigned
Craigwell, StonehavenAB39 3QN
Born July 1963
Director
Appointed 31 Aug 2014
Resigned 04 Nov 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Mar 1995
Resigned 19 Apr 1995

Persons with significant control

2

Mrs Elaine Joan Main Donald

Active
Craigwell, StonehavenAB39 3QP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Marr Donald

Active
Craigwell, StonehavenAB39 3QP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Auditors Resignation Company
24 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2000
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Statement Of Affairs
20 August 1996
SASA
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
410(Scot)410(Scot)
Legacy
9 April 1996
88(2)R88(2)R
Legacy
9 April 1996
123Notice of Increase in Nominal Capital
Resolution
9 April 1996
RESOLUTIONSResolutions
Memorandum Articles
10 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1995
288288
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
287Change of Registered Office
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Incorporation Company
28 March 1995
NEWINCIncorporation