About

Registered Number: SC014156
Date of Incorporation: 21/05/1926 (97 years and 11 months ago)
Company Status: Active
Registered Address: Newfordpark House, Glamis Road, Forfar, Angus, DD8 1FR

 

Established in 1926, Don & Low Nonwovens Ltd has its registered office in Forfar in Angus, it's status at Companies House is "Active". The current directors of the company are listed as Johnson, Colin James, Mcintosh, Alistair. We don't know the number of employees at Don & Low Nonwovens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Alistair N/A 25 June 1991 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Colin James 16 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP03 - Appointment of secretary 04 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 September 2013
MISC - Miscellaneous document 26 June 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 15 September 2011
MISC - Miscellaneous document 07 July 2011
MISC - Miscellaneous document 08 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 May 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 14 October 1996
287 - Change in situation or address of Registered Office 12 August 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 19 October 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 30 May 1995
AUD - Auditor's letter of resignation 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 May 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 21 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 16 January 1992
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
123 - Notice of increase in nominal capital 25 November 1991
AA - Annual Accounts 30 September 1991
288 - N/A 15 July 1991
363a - Annual Return 15 June 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
288 - N/A 06 February 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
288 - N/A 10 August 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 15 December 1987
CERTNM - Change of name certificate 30 November 1987
CERTNM - Change of name certificate 30 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1987
CERTNM - Change of name certificate 28 August 1987
CERTNM - Change of name certificate 28 August 1987
RESOLUTIONS - N/A 25 August 1987
288 - N/A 07 August 1987
288 - N/A 20 February 1987
288 - N/A 20 February 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
288 - N/A 26 January 1987
NEWINC - New incorporation documents 21 May 1926

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.