DON & LOW LIMITED

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

    Company NameDON & LOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005657
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DON & LOW LIMITED?

    • Manufacture of other technical and industrial textiles (13960) / Manufacturing

    Where is DON & LOW LIMITED located?

    Registered Office Address
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of DON & LOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    DON & LOW (HOLDINGS) LIMITEDApr 30, 1987Apr 30, 1987
    DON BROTHERS BUIST PLCJul 06, 1904Jul 06, 1904

    What are the latest accounts for DON & LOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DON & LOW LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for DON & LOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christos Karageorgiou as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Vasilios Zairopoulos as a director on Jan 22, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    58 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith William Galloway as a director on Mar 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    60 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dimitrios Malamos as a director on Mar 29, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    62 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    55 pagesAA

    Confirmation statement made on May 03, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 21, 2019

    • Capital: GBP 5,736,691.25
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    49 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    45 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC0056570012 in full

    1 pagesMR04

    Alterations to floating charge 8

    9 pages466(Scot)

    Alterations to floating charge SC0056570012

    9 pages466(Scot)

    Registration of charge SC0056570012, created on Feb 09, 2018

    9 pagesMR01

    Termination of appointment of Mark Henry Peter Newstead as a director on Oct 23, 2017

    1 pagesTM01

    Who are the officers of DON & LOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Colin James
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Secretary
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    BritishFinance Director132982090001
    HALIORIS, Konstantinos
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    GreeceGreekDirector66412530002
    JOHNSON, Colin James
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishFinance Director132982090001
    KARAGEORGIOU, Christos
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    GreeceGreekCompany Director332477360001
    MALAMOS, Dimitrios
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    GreeceGreekCompany Director294163430001
    BAXTER, William Stewart
    26 Hill Street
    DD5 4DE Monifieth
    Angus
    Secretary
    26 Hill Street
    DD5 4DE Monifieth
    Angus
    British75671230001
    DUFFY, Stephen
    Mansfield House, Culteuchar Bank
    Ardargie, Forgandenny
    PH2 9QR Perth
    Perthshire
    Secretary
    Mansfield House, Culteuchar Bank
    Ardargie, Forgandenny
    PH2 9QR Perth
    Perthshire
    BritishFinance Director68157340002
    HOWIE, Stuart Lickley
    Firdene
    Monifieth
    DD5 4HH Dundee
    Secretary
    Firdene
    Monifieth
    DD5 4HH Dundee
    British464290001
    WARD, Kenneth Duncan
    75 Hepburn Gardens
    KY16 9LS St Andrews
    Fife
    Secretary
    75 Hepburn Gardens
    KY16 9LS St Andrews
    Fife
    British75018690003
    ANDROUTSOPOULOS, Nicos
    Olymbon 89
    Halandri
    15234 Athens
    Greece
    Director
    Olymbon 89
    Halandri
    15234 Athens
    Greece
    GreekDirector72125250001
    BAXTER, William Stewart
    26 Hill Street
    DD5 4DE Monifieth
    Angus
    Director
    26 Hill Street
    DD5 4DE Monifieth
    Angus
    BritishCompany Director75671230001
    BENNIE, Stephen Allan
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishManaging Director155057670001
    COWAN, Guy Michael
    Prinsevinkenpark 8
    Den Haag
    Z5858 HJ Netherlands
    Netherlands
    Director
    Prinsevinkenpark 8
    Den Haag
    Z5858 HJ Netherlands
    Netherlands
    BritishController47937690002
    CROMBIE, Graeme Henry
    1 Riverside Court
    Sandy Lane Dee Banks
    CH3 5UX Chester
    Director
    1 Riverside Court
    Sandy Lane Dee Banks
    CH3 5UX Chester
    BritishCompany Director32162930002
    DEWICK, Graham
    Higher Heazle Clayhidon
    EX15 3TH Cullompton
    Devon
    Director
    Higher Heazle Clayhidon
    EX15 3TH Cullompton
    Devon
    BritishNon Executive Director62452050001
    DUFFY, Stephen
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishExecutive Chairman68157340003
    DUNN, Robert
    15 Kilmaron Loan
    Broughty Ferry
    DD5 3TD Dundee
    Angus
    Director
    15 Kilmaron Loan
    Broughty Ferry
    DD5 3TD Dundee
    Angus
    ScotlandBritishCompany Director43762450003
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritishOil Co Executive48603890001
    GALLOWAY, Keith William
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishGeneral Manager208497480001
    GELLATLY, Duncan Alexander
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishSales Director147025210001
    GOURLAY, Ernest Smart
    8 Westwater Place
    Wormit
    DD6 8NS Newport On Tay
    Fife
    Director
    8 Westwater Place
    Wormit
    DD6 8NS Newport On Tay
    Fife
    BritishFinancial Director464310001
    GRINYER, Peter Hugh
    60 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    60 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    BritishProfessor466400001
    HASLAM, Christopher Nigel Culloden
    Rusland
    20 Walkers Ridge
    GU15 2OF Camberley
    Surrey
    Britain
    Director
    Rusland
    20 Walkers Ridge
    GU15 2OF Camberley
    Surrey
    Britain
    BritishOil Company Executive466390001
    HENKES, Evert
    Cedar Lodge
    Warren Road
    KT2 7HN Kingston
    Surrey
    Director
    Cedar Lodge
    Warren Road
    KT2 7HN Kingston
    Surrey
    United KingdomDutchBusiness Executive91912930001
    KNEESHAW, Robert
    33 Albury Road
    3104 Nth. Balwyn
    Victoria
    Australia
    Director
    33 Albury Road
    3104 Nth. Balwyn
    Victoria
    Australia
    AustralianManager52114140001
    LOW, Peter Soutar
    Monkquell
    Rosemount
    Blairgowrie
    Perthshire
    Director
    Monkquell
    Rosemount
    Blairgowrie
    Perthshire
    BritishMerchant465970001
    LOW, William Barclay
    Balgonie 59 Carlogie Road
    DD7 6EX Carnoustie
    Angus
    Director
    Balgonie 59 Carlogie Road
    DD7 6EX Carnoustie
    Angus
    BritishCompany Director466020005
    LOW, William
    Herdhill Court
    DD8 5LG Kirriemuir
    Angus
    Director
    Herdhill Court
    DD8 5LG Kirriemuir
    Angus
    BritishManufacturer153870001
    MACCALLUM, Alasdair Norman
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    Director
    Inverossie
    Rossie Braes
    DD10 9TJ Montrose
    Angus
    ScotlandBritishChief Executive465170001
    NEWSTEAD, Mark Henry Peter
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishManaging Director229925670001
    PANTZOPOULOS, Stefanos
    47 Mouson Street
    P. Faliro
    Athens
    Greece
    Director
    47 Mouson Street
    P. Faliro
    Athens
    Greece
    GreekChairman66412570001
    PETRIE, David
    7 Briar Grove
    DD8 1DQ Forfar
    Angus
    Director
    7 Briar Grove
    DD8 1DQ Forfar
    Angus
    BritishNon Executive Director466000001
    RAISER, Malcolm Lewis
    Rosewood Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    Director
    Rosewood Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    BritishOil Company Executive41967590001
    REID, Martin Graham
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    Director
    Newfordpark House
    Glamis Road
    DD8 1FR Forfar
    Angus
    ScotlandBritishManaging Director132982060001
    ROSSI, Giuseppe
    Mesdagstraat 11
    2596 XT Den Haag
    Netherlands
    Director
    Mesdagstraat 11
    2596 XT Den Haag
    Netherlands
    ItalianNon Executive Director66916700001

    Who are the persons with significant control of DON & LOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thrace Plastics Co Sa
    Marinou Antypa Street
    17455 Alimos
    Athens
    20
    Greece
    Apr 06, 2016
    Marinou Antypa Street
    17455 Alimos
    Athens
    20
    Greece
    No
    Legal FormLimited Company
    Country RegisteredGreece
    Legal AuthorityGreek
    Place RegisteredGreece
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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