Company NameDavid MacDonald Limited
Company StatusActive
Company NumberSC010505
CategoryPrivate Limited Company
Incorporation Date3 July 1919(104 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin William Macrae
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RolePrinter
Country of ResidenceScotland
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Neil Cleland Macrae
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RolePrinter
Country of ResidenceScotland
Correspondence Address5b Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Secretary NameMr Colin William Macrae
StatusCurrent
Appointed31 December 2009(90 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Secretary NameMr Murray Ross Macrae
StatusCurrent
Appointed10 October 2016(97 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Murray Ross Macrae
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(98 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Cameron Fraser Macrae
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(102 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Secretary NameRobson McLean Ws (Corporation)
StatusResigned
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2002)
Correspondence Address28 Abercromby Place
Edinburgh
EH3 6QF
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed01 November 2002(83 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2008)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2008(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.davidmacdonald.ltd.uk/
Telephone0131 5563417
Telephone regionEdinburgh

Location

Registered Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Colin William Macrae
50.00%
Ordinary
3.3k at £1Neil Cleland Macrae
50.00%
Ordinary

Financials

Year2014
Net Worth£787,610
Cash£157,897
Current Liabilities£119,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 February 2022Delivered on: 17 February 2022
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 29 albany street, edinburgh, EH1 3QN.
Outstanding
7 December 2021Delivered on: 14 December 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 1993Delivered on: 15 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 albany street, edinburgh.
Outstanding
8 October 1992Delivered on: 28 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 October 1992Delivered on: 21 October 1992
Satisfied on: 15 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 albany street, edinburgh.
Fully Satisfied
19 August 1975Delivered on: 19 August 1975
Satisfied on: 15 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 albany street edinburgh.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 August 2020Memorandum and Articles of Association (11 pages)
7 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2020Cessation of Neil Cleland Macrae as a person with significant control on 31 July 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
7 April 2018Appointment of Mr Murray Ross Macrae as a director on 1 April 2018 (2 pages)
22 March 2018Satisfaction of charge 4 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 November 2017Satisfaction of charge 3 in full (1 page)
21 November 2017Satisfaction of charge 3 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 October 2016Appointment of Mr Murray Ross Macrae as a secretary on 10 October 2016 (2 pages)
23 October 2016Appointment of Mr Murray Ross Macrae as a secretary on 10 October 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,682
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,682
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,682
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,682
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,682
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,682
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Colin William Macrae on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Neil Cleland Macrae on 27 January 2010 (2 pages)
27 January 2010Appointment of Mr Colin William Macrae as a secretary (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Appointment of Mr Colin William Macrae as a secretary (1 page)
27 January 2010Director's details changed for Colin William Macrae on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Neil Cleland Macrae on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
27 January 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Appointment terminated secretary morton fraser (1 page)
31 December 2008Secretary appointed morton fraser secretaries LIMITED (2 pages)
31 December 2008Secretary appointed morton fraser secretaries LIMITED (2 pages)
31 December 2008Appointment terminated secretary morton fraser (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
18 September 1984Accounts made up to 5 April 1983 (6 pages)