DONALDSON DOOR SYSTEMS LIMITED

DONALDSON DOOR SYSTEMS LIMITED

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

    Company NameDONALDSON DOOR SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC311961
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DONALDSON DOOR SYSTEMS LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is DONALDSON DOOR SYSTEMS LIMITED located?

    Registered Office Address
    Donaldson House Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DONALDSON DOOR SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWAN MANUFACTURING LIMITEDJun 01, 2017Jun 01, 2017
    ROWAN GROUP MANUFACTURING LIMITEDApr 21, 2017Apr 21, 2017
    MARCHMONT PROPERTY INVESTMENTS LIMITEDNov 15, 2006Nov 15, 2006

    What are the latest accounts for DONALDSON DOOR SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for DONALDSON DOOR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    21 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Joanne Gibson as a director on Mar 14, 2024

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    21 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    58 pagesPARENT_ACC

    Appointment of Mr William Bond Cameron as a director on Apr 24, 2023

    2 pagesAP01

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

    1 pagesTM01

    Certificate of change of name

    Company name changed rowan manufacturing LIMITED\certificate issued on 14/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2022

    RES15

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    22 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge SC3119610002 in full

    4 pagesMR04

    Registration of charge SC3119610003, created on Dec 15, 2021

    18 pagesMR01

    Appointment of Joanne Gibson as a director on Sep 17, 2021

    2 pagesAP01

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Sep 30, 2020

    11 pagesAAMD

    Who are the officers of DONALDSON DOOR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Neil John
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Secretary
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    281747300001
    CAMERON, William Bond
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandScottishDirector308248640001
    DONALDSON, Alyson
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishCfo282000890001
    DONALDSON, Andrew Robert
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector252343430001
    DONALDSON, Michael James
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector245667360001
    ROBERTS, Luke
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    EnglandBritishManaging Director264132320001
    HAWKINS, Ian Richard
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Secretary
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    266799880001
    MAXMAC REGISTRATIONS LIMITED
    Sixth Floor
    53 Bothwell Street
    G2 6TS Glasgow
    Secretary
    Sixth Floor
    53 Bothwell Street
    G2 6TS Glasgow
    84617450003
    BASU, Avi Kishmore
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishFinance Director147410970001
    BEGLEY, Gerard
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    Director
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    ScotlandBritishDirector130315270002
    CAIRNS, Arlene
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    United KingdomBritishFinance Director235587060001
    CAIRNS, Scott
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector252343330001
    DUFF, Peter
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    Director
    Rockville House
    Glassford
    ML10 6TU Strathaven
    Lanarkshire
    ScotlandBritishSolicitor58567050002
    GIBSON, Joanne
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishCommercial Director287693660001
    HIGGINS, Nicholas John
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    Director
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    ScotlandBritishDirector70120001
    MACDONALD, James
    C/O Rowan Timber Supplies
    (Scotland) Limited, Main Street
    ML6 7JE Plains, Airdrie
    Lanarkshire
    Director
    C/O Rowan Timber Supplies
    (Scotland) Limited, Main Street
    ML6 7JE Plains, Airdrie
    Lanarkshire
    ScotlandBritishSales Director51027980001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Rowan Group Ltd
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    Jan 31, 2020
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc064156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gerard Begley
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Nov 09, 2016
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas John Higgins
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Nov 09, 2016
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DONALDSON DOOR SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2021
    Delivered On Dec 23, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The Security Agent)
    Transactions
    • Dec 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2017
    Delivered On Nov 10, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 10, 2017Registration of a charge (MR01)
    • Feb 20, 2020Satisfaction of a charge (MR04)

    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