Company Information for JAMES H. DONALD (DARVEL) LIMITED
C/O INTERPATH, 5TH FLOOR, 130, GLASGOW, G2 5HF,
|
Company Registration Number
SC041631
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES H. DONALD (DARVEL) LIMITED | |
Legal Registered Office | |
C/O INTERPATH 5TH FLOOR, 130 GLASGOW G2 5HF Other companies in KA1 | |
Company Number | SC041631 | |
---|---|---|
Company ID Number | SC041631 | |
Date formed | 1965-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-03-07 06:48:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REGINALD NORMAN REID DONALD |
||
REGINALD NORMAN REID DONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HAILSTONES DONALD |
Director | ||
MARGARET FREW DONALD |
Company Secretary | ||
MARGARET FREW DONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J H DONALD (RETAIL) LIMITED | Company Secretary | 2002-08-21 | CURRENT | 2002-08-20 | Active | |
JAMES H. DONALD COMPANY SERVICES LIMITED | Company Secretary | 2000-11-13 | CURRENT | 2000-11-13 | Active | |
J H DONALD (RETAIL) LIMITED | Director | 2017-10-25 | CURRENT | 2002-08-20 | Active | |
LOUDOUN VALLEY TRUST | Director | 2001-01-17 | CURRENT | 1993-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 6 RICCARTON ROAD HURLFORD KILMARNOCK AYRSHIRE KA1 5AQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 5001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 22/05/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 22/05/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 22/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DONALD / 19/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REGINALD DONALD / 19/06/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 22/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DONALD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/05/03; CHANGE OF MEMBERS | |
RES04 | £ NC 5000/5001 29/05/0 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
123 | NC INC ALREADY ADJUSTED 29/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/05/02--------- £ SI 1@1=1 £ IC 5000/5001 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94 | |
MISC | STATUTORY DECLARATION | |
88(2)R | AD 22/06/65--------- £ SI 98@1 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2017-10-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2013-01-31 | £ 279,825 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 217,816 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES H. DONALD (DARVEL) LIMITED
Called Up Share Capital | 2013-01-31 | £ 5,001 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 5,001 |
Cash Bank In Hand | 2013-01-31 | £ 465,358 |
Cash Bank In Hand | 2012-01-31 | £ 372,922 |
Current Assets | 2013-01-31 | £ 1,500,895 |
Current Assets | 2012-01-31 | £ 1,534,849 |
Debtors | 2013-01-31 | £ 600,389 |
Debtors | 2012-01-31 | £ 653,385 |
Fixed Assets | 2013-01-31 | £ 1,294,317 |
Fixed Assets | 2012-01-31 | £ 1,358,170 |
Shareholder Funds | 2013-01-31 | £ 2,515,387 |
Shareholder Funds | 2012-01-31 | £ 2,675,203 |
Stocks Inventory | 2013-01-31 | £ 435,148 |
Stocks Inventory | 2012-01-31 | £ 508,542 |
Tangible Fixed Assets | 2013-01-31 | £ 1,107,919 |
Tangible Fixed Assets | 2012-01-31 | £ 1,173,834 |
Debtors and other cash assets
JAMES H. DONALD (DARVEL) LIMITED owns 1 domain names.
jhdonald.co.uk
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as JAMES H. DONALD (DARVEL) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | JAMES H. DONALD (DARVEL) LIMITED | Event Date | 2017-10-09 |
On 9 October 2017 , a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that James H. Donald (Darvel) Limited, 6 Riccarton Road, Hurlford, Kilmarnock, Ayrshire KA1 5AQ (registered office) (company registration number SC041631) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St. Marnock Street, Kilmarnock within 8 days of intimation, service and advertisement. S. TAIT : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1092528/ARG : | |||
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. |