Background WavePink WaveYellow Wave

JAMES DONALDSON TIMBER LIMITED (SC183918)

JAMES DONALDSON TIMBER LIMITED (SC183918) is an active UK company. incorporated on 17 March 1998. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). JAMES DONALDSON TIMBER LIMITED has been registered for 28 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James and 2 others.

Company Number
SC183918
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James, FITZPATRICK, Michael, TORRANCE, Iain
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DONALDSON TIMBER LIMITED

JAMES DONALDSON TIMBER LIMITED is an active company incorporated on 17 March 1998 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). JAMES DONALDSON TIMBER LIMITED was registered 28 years ago.(SIC: 16100)

Status

active

Active since 28 years ago

Company No

SC183918

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

Suite a, Haig Business Centre Balgonie Road, Markinch Glenrothes Fife KY7 6AQ
From: 17 March 1998To: 3 October 2016
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 09
Director Joined
Mar 11
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 16 Mar 2018

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 08 Aug 2018

FITZPATRICK, Michael

Active
Saltire Centre, GlenrothesKY6 2AG
Born November 1993
Director
Appointed 18 Jul 2024

TORRANCE, Iain

Active
Saltire Centre, GlenrothesKY6 2AG
Born May 1966
Director
Appointed 01 Jul 2006

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 05 Oct 2009
Resigned 31 Mar 2021

SINCLAIR, Alexander Alan

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed 17 Mar 1998
Resigned 05 Oct 2009

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2020

CAIRNS, Scott

Resigned
6/12 Portland Gardens, EdinburghEH6 6NJ
Born June 1967
Director
Appointed 01 Jul 2001
Resigned 01 Jul 2006

DONALDSON, Michael Neil

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born July 1955
Director
Appointed 17 Mar 1998
Resigned 31 Aug 2020

GIBSON, Joanne

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born May 1982
Director
Appointed 17 Sept 2021
Resigned 14 Mar 2024

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born December 1962
Director
Appointed 01 Jan 2002
Resigned 29 Mar 2018

SINCLAIR, Alexander Alan

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Born October 1945
Director
Appointed 17 Mar 1998
Resigned 05 Oct 2009

Persons with significant control

1

Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Memorandum Articles
9 August 2016
MAMA
Statement Of Companys Objects
13 April 2016
CC04CC04
Resolution
13 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
20 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
26 October 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288cChange of Particulars
Legacy
12 February 1999
288cChange of Particulars
Legacy
18 September 1998
410(Scot)410(Scot)
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
410(Scot)410(Scot)
Incorporation Company
17 March 1998
NEWINCIncorporation