DONALDSON TIMBER SYSTEMS LIMITED

DONALDSON TIMBER SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDONALDSON TIMBER SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10375531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONALDSON TIMBER SYSTEMS LIMITED?

    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing

    Where is DONALDSON TIMBER SYSTEMS LIMITED located?

    Registered Office Address
    Falcon House Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Oxon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DONALDSON TIMBER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEWART MILNE TIMBER SYSTEMS LIMITEDSep 14, 2016Sep 14, 2016

    What are the latest accounts for DONALDSON TIMBER SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DONALDSON TIMBER SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for DONALDSON TIMBER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Craig Jon Thornhill as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Neil Mcmillan as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Termination of appointment of Roderick Bruce Allan as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    3 pagesCS01

    Satisfaction of charge 103755310001 in full

    1 pagesMR04

    Satisfaction of charge 103755310002 in full

    1 pagesMR04

    Appointment of Mrs Alyson Donaldson as a director on Jul 31, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Termination of appointment of Arlene Cairns as a director on Apr 07, 2023

    1 pagesTM01

    Registration of charge 103755310004, created on Nov 15, 2022

    34 pagesMR01

    Change of details for James Donaldson Group Ltd as a person with significant control on Dec 15, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 14, 2022 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2021

    23 pagesAA

    Change of details for James Donaldson & Sons Ltd as a person with significant control on Mar 15, 2022

    2 pagesPSC05

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of James Donaldson & Sons Ltd as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Cessation of Stewart Milne Group Limited as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Cessation of Hsdl Nominees Limited as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Current accounting period shortened from Oct 30, 2022 to Sep 30, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed stewart milne timber systems LIMITED\certificate issued on 04/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2021

    RES15

    Who are the officers of DONALDSON TIMBER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Neil
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Secretary
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    290788890001
    DONALDSON, Alyson
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish282000890001
    DONALDSON, Andrew Robert
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish252343430001
    DONALDSON, Michael James
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish245667360001
    GOODFELLOW, Alex
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish164294980001
    MARTIN, Scott Craig
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    214160000001
    MEDINE, Michael Sinclair
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Secretary
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    248550460001
    PARK, Robert Fraser Pearson
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Secretary
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    274119590001
    ALLAN, Roderick Bruce
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish290788690001
    ALLISON, Glenn Fraser Whyte
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    Director
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    United KingdomBritish63687770002
    CAIRNS, Arlene
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    United KingdomBritish235587060001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    United KingdomBritish199009590001
    MCMILLAN, Neil
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish290789200001
    MILNE, Stewart
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    Director
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    ScotlandBritish190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    PARK, Robert Fraser Pearson
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish241939100001
    THORNHILL, Craig Jon
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    Director
    Curbridge Business Park
    Downs Road
    OX29 7WJ Witney
    Falcon House
    Oxon
    United Kingdom
    ScotlandBritish290787270001

    Who are the persons with significant control of DONALDSON TIMBER SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Donaldson Group Ltd
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    Dec 15, 2021
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc010528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Sep 28, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Sep 14, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Yes
    Legal FormUnited Kingdom (Scotland)
    Country RegisteredScotland
    Legal AuthorityLimited By Shares
    Place RegisteredCompanies House
    Registration NumberSc057709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0