Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOWE DONALD & COMPANY LIMITED
Company Information for

LOWE DONALD & COMPANY LIMITED

VENLAW ROAD, PEEBLES, EH45 8RN,
Company Registration Number
SC005475
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lowe Donald & Company Ltd
LOWE DONALD & COMPANY LIMITED was founded on 1903-11-03 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Lowe Donald & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOWE DONALD & COMPANY LIMITED
 
Legal Registered Office
VENLAW ROAD
PEEBLES
EH45 8RN
Other companies in EH45
 
Filing Information
Company Number SC005475
Company ID Number SC005475
Date formed 1903-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 05:17:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWE DONALD & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS XAVIER O'REILLY
Company Secretary 1998-12-31
FRANCIS XAVIER O'REILLY
Director 1998-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RUTHVEN STEWART
Director 1989-02-03 2014-06-27
MALCOLM DAVID LEWIS
Director 1989-02-03 2007-04-27
ROBERT GEORGE RITCHIE SINCLAIR
Company Secretary 1989-02-03 1998-12-31
ROBERT GEORGE RITCHIE SINCLAIR
Director 1989-02-03 1998-12-31
ANTHONY DELANO ROKEBY HOLLAND
Director 1989-02-03 1997-01-31
DAVID HUGH ROKEBY HOLLAND
Director 1989-02-03 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Company Secretary 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Company Secretary 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Company Secretary 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY CLISSOLD GROUP LIMITED Company Secretary 2007-04-10 CURRENT 1999-09-01 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Company Secretary 2003-07-14 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Company Secretary 1998-12-31 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Company Secretary 1998-12-31 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Company Secretary 1998-12-31 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Company Secretary 1998-12-31 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Company Secretary 1998-12-31 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HSG LIMITED Company Secretary 1998-12-31 CURRENT 1996-03-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Company Secretary 1998-12-31 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Company Secretary 1998-12-31 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Company Secretary 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Company Secretary 1998-12-31 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Company Secretary 1998-12-31 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Company Secretary 1998-12-31 CURRENT 1968-06-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Director 2014-06-27 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Director 2014-06-27 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Director 2014-06-27 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Director 2014-06-27 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Director 2007-04-27 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Director 2007-04-27 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Director 2007-04-27 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Director 2007-04-27 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Director 2007-04-27 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Director 2007-04-27 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Director 2007-04-27 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Director 2007-04-27 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Director 2007-04-27 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Director 2007-04-27 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Director 2007-04-27 CURRENT 1968-06-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Director 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Director 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Director 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY CLISSOLD GROUP LIMITED Director 2007-04-10 CURRENT 1999-09-01 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HSG LIMITED Director 2004-04-28 CURRENT 1996-03-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Director 2003-02-28 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Director 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Director 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Director 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Director 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Director 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Director 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Director 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Director 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY LIMITED Director 1996-11-18 CURRENT 1923-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-26DS01Application to strike the company off the register
2020-03-19SH19Statement of capital on 2020-03-19 GBP 1
2020-03-19CAP-SSSolvency Statement dated 17/03/20
2020-03-19SH20Statement by Directors
2020-03-19RES13Resolutions passed:
  • Documents attached to reduce capital/section 172(1) solvency statement approved 17/03/2020
  • Resolution of reduction in issued share capital
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2015-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANK XAVIER O'REILLY on 2015-05-22
2015-05-22CH01Director's details changed for Mr Frank Xavier O'reilly on 2015-05-22
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUTHVEN STEWART
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-11AR0123/01/14 ANNUAL RETURN FULL LIST
2013-02-28AR0123/01/13 ANNUAL RETURN FULL LIST
2012-03-05AR0123/01/12 ANNUAL RETURN FULL LIST
2012-02-17AR0123/01/11 ANNUAL RETURN FULL LIST
2010-02-17AR0123/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RUTHVEN STEWART / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 10/02/2010
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-05225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-03-11MISCPARENT COMPANY ACCOUNTS 30/09/01
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-19MISCPARENT COMPANY ACCOUNTS 30/09/00
2001-02-19363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-23MISC30/9/99 ACCOUNTS FOR HSG LTD
2000-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-03-16MISCPARENT COMPANY ACCS 30/09/98
1999-02-16363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1999-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288bDIRECTOR RESIGNED
1999-01-28288bSECRETARY RESIGNED
1999-01-28288aNEW SECRETARY APPOINTED
1998-02-13MISCHOLDING CO ACCS
1998-02-13363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1998-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-02-13363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-02-13288bDIRECTOR RESIGNED
1997-02-13288bDIRECTOR RESIGNED
1997-02-13MISCSEE GROUP ACCOUNTS - 30/9/96
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-19363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1996-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-19MISCSEE GROUP ACCOUNTS
1995-02-20363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOWE DONALD & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWE DONALD & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOWE DONALD & COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWE DONALD & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LOWE DONALD & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWE DONALD & COMPANY LIMITED
Trademarks
We have not found any records of LOWE DONALD & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWE DONALD & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LOWE DONALD & COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOWE DONALD & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWE DONALD & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWE DONALD & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.