DONALDSON TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Termination of appointment of Joanne Gibson as a director on 2024-03-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Appointment of Mrs Alyson Donaldson as a director on 2023-07-31

View Document

09/05/239 May 2023 Full accounts made up to 2022-09-30

View Document

07/04/237 April 2023 Termination of appointment of Arlene Cairns as a director on 2023-04-07

View Document

05/04/225 April 2022 Change of details for James Donaldson & Sons Ltd as a person with significant control on 2022-03-15

View Document

26/01/2226 January 2022 Satisfaction of charge SC0991820004 in full

View Document

23/12/2123 December 2021 Registration of charge SC0991820005, created on 2021-12-15

View Document

27/09/2127 September 2021 Appointment of Joanne Gibson as a director on 2021-09-15

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

24/06/2024 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FELLINGHAM

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR LUKE ROBERTS

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ANDREW ROBERT DONALDSON

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM SUITE A HAIG HOUSE, HAIG BUSINESS CENTRE, BALGONIE ROAD MARKINCH FIFE KY7 6AQ

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 ARTICLES OF ASSOCIATION

View Document

13/04/1613 April 2016 ADOPT ARTICLES 06/04/2016

View Document

13/04/1613 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0991820004

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR SCOTT CAIRNS

View Document

31/08/1031 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HAWKINS / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAWKINS / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL DONALDSON / 24/08/2010

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR AVI BASU

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR JONATHAN FELLINGHAM

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SINCLAIR

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR IAN RICHARD HAWKINS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WELSH

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY ENGLISH

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR BRIAN ALEXANDER WELSH

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE WATSON

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 ALTER MEM AND ARTS 31/07/98

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: WEMYSS SAWMILLS LEVEN FIFE KY8 4PS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/08/9528 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/08/9231 August 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DEC MORT/CHARGE *****

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 18/08/89; CHANGE OF MEMBERS

View Document

24/05/8924 May 1989 PARTIC OF MORT/CHARGE 5819

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/07/88; NO CHANGE OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

04/06/864 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company