Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES DONALDSON TIMBER LIMITED
Company Information for

JAMES DONALDSON TIMBER LIMITED

DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, KY6 2AG,
Company Registration Number
SC183918
Private Limited Company
Active

Company Overview

About James Donaldson Timber Ltd
JAMES DONALDSON TIMBER LIMITED was founded on 1998-03-17 and has its registered office in Glenrothes. The organisation's status is listed as "Active". James Donaldson Timber Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES DONALDSON TIMBER LIMITED
 
Legal Registered Office
DONALDSON HOUSE SALTIRE CENTRE
PENTLAND PARK
GLENROTHES
KY6 2AG
Other companies in KY7
 
Telephone01333426118
 
Filing Information
Company Number SC183918
Company ID Number SC183918
Date formed 1998-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES DONALDSON TIMBER LIMITED
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 JAMES DONALDSON TIMBER LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD HAWKINS
Company Secretary 2009-10-05
SCOTT CAIRNS
Director 2011-04-01
ANDREW ROBERT DONALDSON
Director 2018-03-16
MICHAEL NEIL DONALDSON
Director 1998-03-17
IAIN TORRANCE
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HAWKINS
Director 2002-01-01 2018-03-29
ALEXANDER ALAN SINCLAIR
Company Secretary 1998-03-17 2009-10-05
ALEXANDER ALAN SINCLAIR
Director 1998-03-17 2009-10-05
SCOTT CAIRNS
Director 2001-07-01 2006-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CAIRNS NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
SCOTT CAIRNS NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
SCOTT CAIRNS JAMES DONALDSON INSULATION LIMITED Director 2012-06-26 CURRENT 2002-10-03 Active
SCOTT CAIRNS DONALDSON TRUSTEE LIMITED Director 2011-04-01 CURRENT 1995-08-18 Active
SCOTT CAIRNS TIMBERCUT4U LIMITED Director 2011-04-01 CURRENT 2008-10-22 Active
SCOTT CAIRNS JAMES DONALDSON GROUP LTD Director 2011-04-01 CURRENT 1919-07-15 Active
SCOTT CAIRNS DONALDSON TIMBER ENGINEERING LIMITED Director 2011-04-01 CURRENT 1986-05-22 Active
SCOTT CAIRNS PARKER KISLINGBURY LIMITED Director 2011-04-01 CURRENT 2000-08-11 Active
SCOTT CAIRNS MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
ANDREW ROBERT DONALDSON ROBERT REID & SONS LIMITED Director 2018-03-16 CURRENT 2002-12-09 Active - Proposal to Strike off
ANDREW ROBERT DONALDSON DONALDSON TRUSTEE LIMITED Director 2018-03-16 CURRENT 1995-08-18 Active
ANDREW ROBERT DONALDSON TIMBERCUT4U LIMITED Director 2018-03-16 CURRENT 2008-10-22 Active
ANDREW ROBERT DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 2018-03-16 CURRENT 1986-05-22 Active
ANDREW ROBERT DONALDSON NU-STYLE PRODUCTS LIMITED Director 2018-03-16 CURRENT 1989-06-22 Active
ANDREW ROBERT DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2018-03-16 CURRENT 1991-02-12 Active
ANDREW ROBERT DONALDSON PARKER KISLINGBURY LIMITED Director 2018-03-16 CURRENT 2000-08-11 Active
ANDREW ROBERT DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2018-03-16 CURRENT 2002-10-03 Active
ANDREW ROBERT DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2018-03-16 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2017-05-03 CURRENT 1986-12-31 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON NEW PARK EDUCATIONAL TRUST LIMITED Director 2009-05-12 CURRENT 1952-06-07 Active
MICHAEL NEIL DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON GROUP LTD Director 1989-08-18 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 Active
IAIN TORRANCE PARKER KISLINGBURY LIMITED Director 2008-04-01 CURRENT 2000-08-11 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
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON
2023-07-31DIRECTOR APPOINTED MRS ALYSON DONALDSON
2023-04-07CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ARLENE CAIRNS
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-05PSC05Change of details for James Donaldson & Sons Ltd as a person with significant control on 2022-03-15
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1839180003
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1839180003
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC1839180004
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1839180004
2021-09-30AP01DIRECTOR APPOINTED JOANNE GIBSON
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-07AP03Appointment of Mr Neil John Mcmillan as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Ian Richard Hawkins on 2021-03-31
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-09AP01DIRECTOR APPOINTED MRS ARLENE CAIRNS
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL DONALDSON
2020-09-09AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONALDSON
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Suite a, Haig Business Centre Balgonie Road, Markinch Glenrothes Fife KY7 6AQ
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-04-13CC04Statement of company's objects
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1839180003
2015-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-20AR0117/03/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18AR0117/03/13 ANNUAL RETURN FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0117/03/11 ANNUAL RETURN FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR SCOTT CAIRNS
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN TORRANCE / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAWKINS / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL DONALDSON / 24/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HAWKINS / 24/08/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18AR0117/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN TORRANCE / 17/03/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AP03SECRETARY APPOINTED MR IAN RICHARD HAWKINS
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER SINCLAIR
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN TORRANCE / 20/03/2009
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-18363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-20363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12288aNEW DIRECTOR APPOINTED
2001-03-26363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26419a(Scot)DEC MORT/CHARGE *****
1999-03-16363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-02-12288cDIRECTOR'S PARTICULARS CHANGED
1999-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-18410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-07SRES01ALTER MEM AND ARTS 31/07/98
1998-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1113282 Active Licenced property: BRINSCALL NORTH EAST AVENUE CHORLEY GB PR6 8RR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1113282 Active Licenced property: BRINSCALL NORTH EAST AVENUE CHORLEY GB PR6 8RR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JAMES DONALDSON TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-08-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JAMES DONALDSON TIMBER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JAMES DONALDSON TIMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES DONALDSON TIMBER 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 (16100 - Sawmilling and planing of wood) as JAMES DONALDSON TIMBER LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JAMES DONALDSON TIMBER LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Brill Sawmills, Wotton Rd, Brill, Aylesbury, Bucks, HP18 9UB 79,50030/Apr/2001
Aylesbury Vale District Council Brill Sawmills, Wotton Rd, Brill, Aylesbury, Bucks, HP18 9UB 79,50030/Apr/2001
Aylesbury Vale District Council Shed 5, Brill Sawmills, Wotton Road, Brill, Aylesbury, HP18 9UB 34,25030/Apr/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES DONALDSON TIMBER 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 JAMES DONALDSON TIMBER 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.