Background WavePink WaveYellow Wave

JAMES DONALDSON INSULATION LIMITED (SC237698)

JAMES DONALDSON INSULATION LIMITED (SC237698) is an active UK company. incorporated on 3 October 2002. with registered office in Glenrothes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). JAMES DONALDSON INSULATION LIMITED has been registered for 23 years.

Company Number
SC237698
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DONALDSON INSULATION LIMITED

JAMES DONALDSON INSULATION LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Glenrothes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). JAMES DONALDSON INSULATION LIMITED was registered 23 years ago.(SIC: 46130)

Status

active

Active since 23 years ago

Company No

SC237698

LTD Company

Age

23 Years

Incorporated 3 October 2002

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 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DONALDSON INSULATION LIMITED
From: 28 August 2012To: 29 August 2012
NAMSEN INVESTMENTS LIMITED
From: 12 February 2003To: 28 August 2012
DONALDSON INVESTMENTS LIMITED
From: 3 October 2002To: 12 February 2003
Contact
Address

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

Previous Addresses

Suite a, Haig House Haig Business Centre Balgonie Road, Markinch Fife KY7 6AQ
From: 3 October 2002To: 3 October 2016
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 10
Director Joined
Jun 12
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
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
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
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
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
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
21 April 2016
CC04CC04
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 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
14 October 2014
AR01AR01
Accounts With Made Up Date
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Made Up Date
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Made Up Date
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
7 October 2008
363aAnnual Return
Accounts With Made Up Date
13 August 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Made Up Date
1 August 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Made Up Date
1 August 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Made Up Date
8 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Accounts With Made Up Date
19 August 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2003
AAAnnual Accounts
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
2 September 2003
288cChange of Particulars
Legacy
2 March 2003
287Change of Registered Office
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2002
410(Scot)410(Scot)
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation