Background WavePink WaveYellow Wave

DONALDSON DOOR SYSTEMS LIMITED (SC311961)

DONALDSON DOOR SYSTEMS LIMITED (SC311961) is an active UK company. incorporated on 15 November 2006. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). DONALDSON DOOR SYSTEMS LIMITED has been registered for 19 years. Current directors include CAMERON, William Bond, CLARK, Bryan John, DONALDSON, Alyson and 3 others.

Company Number
SC311961
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
CAMERON, William Bond, CLARK, Bryan John, DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James, ROBERTS, Luke
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALDSON DOOR SYSTEMS LIMITED

DONALDSON DOOR SYSTEMS LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). DONALDSON DOOR SYSTEMS LIMITED was registered 19 years ago.(SIC: 16230)

Status

active

Active since 19 years ago

Company No

SC311961

LTD Company

Age

19 Years

Incorporated 15 November 2006

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 10 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ROWAN MANUFACTURING LIMITED
From: 1 June 2017To: 14 November 2022
ROWAN GROUP MANUFACTURING LIMITED
From: 21 April 2017To: 1 June 2017
MARCHMONT PROPERTY INVESTMENTS LIMITED
From: 15 November 2006To: 21 April 2017
Contact
Address

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

Previous Addresses

C/O Rowan Timber Supplies (Scotland) Limited, Main Street Plains, Airdrie Lanarkshire ML6 7JE
From: 15 November 2006To: 11 February 2020
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Aug 17
Funding Round
Nov 17
Loan Secured
Nov 17
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Nov 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

MCMILLAN, Neil John

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

CAMERON, William Bond

Active
Saltire Centre, GlenrothesKY6 2AG
Born April 1980
Director
Appointed 24 Apr 2023

CLARK, Bryan John

Active
Saltire Centre, GlenrothesKY6 2AG
Born April 1980
Director
Appointed 01 Nov 2025

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 31 Jan 2020

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 31 Jan 2020

ROBERTS, Luke

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1978
Director
Appointed 09 Mar 2020

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 31 Jan 2020
Resigned 31 Mar 2021

MAXMAC REGISTRATIONS LIMITED

Resigned
Sixth Floor, GlasgowG2 6TS
Corporate secretary
Appointed 15 Nov 2006
Resigned 16 Nov 2009

BASU, Avi Kishmore

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1962
Director
Appointed 09 Mar 2020
Resigned 01 Jun 2021

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Born March 1953
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2020

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 31 Jan 2020
Resigned 01 Apr 2020

DUFF, Peter

Resigned
Rockville House, StrathavenML10 6TU
Born April 1958
Director
Appointed 15 Nov 2006
Resigned 30 Nov 2006

GIBSON, Joanne

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

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Born January 1952
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2020

MACDONALD, James

Resigned
C/O Rowan Timber Supplies, Plains, AirdrieML6 7JE
Born October 1958
Director
Appointed 01 Jun 2017
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020

Mr Gerard Begley

Ceased
Saltire Centre, GlenrothesKY6 2AG
Born March 1953

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 31 Jan 2020

Mr Nicholas John Higgins

Ceased
Saltire Centre, GlenrothesKY6 2AG
Born October 1952

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
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
23 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 June 2021
AAMDAAMD
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
30 January 2008
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation