Company NameMacDonald Air Tools Limited
Company StatusDissolved
Company NumberSC014352
CategoryPrivate Limited Company
Incorporation Date21 October 1926(97 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameJohn MacDonald & Company (Pneumatic Tools) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alexander Saunders
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(79 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 27 March 2018)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Odense Court
Whitehills
East Kilbride
Lanarkshire
G75 0SA
Scotland
Secretary NameMr Ian Lawrie
NationalityBritish
StatusClosed
Appointed31 August 2006(79 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathmore Grove
Hairmyres Gardens
East Kilbride
G75 8GF
Scotland
Director NameMr Ian Lawrie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(80 years after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathmore Grove
Hairmyres Gardens
East Kilbride
G75 8GF
Scotland
Director NameMr Colin Thomson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(80 years after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bowfield Road
Howwood
Renfrewshire
PA9 1BZ
Scotland
Director NameMr David Thomson Allan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration16 years, 10 months (resigned 31 August 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence Address39 Jedburgh Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3EN
Scotland
Director NameMargaret Robertson Monaghan
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressBarn Faulds
Neilston
Director NameJohn MacDonald Monaghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressBarnfauld
Neilston
Director NameJames Livingstone Miller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration1 year (resigned 31 October 1989)
RoleEngineer
Correspondence Address7 Cumbrae
East Kilbride
Glasgow
Lanarkshire
G74 2AY
Scotland
Director NameCharles McGeever
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 August 1997)
RoleEngineer
Correspondence Address3 Glen Dessary
East Kilbride
Glasgow
Lanarkshire
G74 2AQ
Scotland
Secretary NameJohn McEntee
NationalityBritish
StatusResigned
Appointed18 October 1988(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1991)
RoleCompany Director
Correspondence Address11 Woodlands Road
Thornliebank
Glasgow
Lanarkshire
G46 7SP
Scotland
Secretary NameAustin Bryce Dunn
NationalityBritish
StatusResigned
Appointed01 December 1991(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressCraignish 14 Camelon Road
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameCharles McGeever
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(66 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 September 1993)
RoleCompany Director
Correspondence Address3 Glen Dessary
East Kilbride
Glasgow
Lanarkshire
G74 2AQ
Scotland
Director NameMr Alan Matthew King
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(66 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address14 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameJohn Christian Perry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(66 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cameronian Place
Bellshill
Lanarkshire
ML4 2UG
Scotland
Secretary NameJohn Christian Perry
NationalityBritish
StatusResigned
Appointed14 September 1993(66 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cameronian Place
Bellshill
Lanarkshire
ML4 2UG
Scotland
Secretary NameCharles McGeever
NationalityBritish
StatusResigned
Appointed01 June 1994(67 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2000)
RoleCompany Director
Correspondence Address3 Glen Dessary
East Kilbride
Glasgow
Lanarkshire
G74 2AQ
Scotland
Director NameBrian Christopher Eden
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(69 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address59 Garrick Road
Greenford
Middlesex
UB6 9HU
Secretary NameScott Saunders
NationalityBritish
StatusResigned
Appointed18 September 2000(73 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address48 Burncrooks Avenue
Westmains
East Kilbride
G74 1DW
Scotland
Director NameMonica Boath
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(76 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2005)
RoleCompany Director
Correspondence Address4 Rosebank Place
Hamilton
ML3 9JZ
Scotland
Director NameDavid Caldwell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(76 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 2004)
RoleManufacturing
Correspondence Address102 Langlea Avenue
Glasgow
G72 8SU
Scotland
Director NameScott Saunders
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(76 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address48 Burncrooks Avenue
Westmains
East Kilbride
G74 1DW
Scotland
Secretary NameJonathan Gamble
NationalityBritish
StatusResigned
Appointed09 February 2006(79 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2006)
RoleAccountant
Correspondence Address33 Lubnaig Road
Glasgow
Lanarkshire
G43 2RY
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
PA34 4EA
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2008
Net Worth£1,025,066
Current Liabilities£663,221

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
27 December 2017Notice of final meeting of creditors (3 pages)
7 December 2015Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Loughside Business Services Limited Mirren Court One 119 Renfrew Road Paisley PA34 4EA on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Loughside Business Services Limited Mirren Court One 119 Renfrew Road Paisley PA34 4EA on 7 December 2015 (2 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2010Registered office address changed from Peel Park Place College Milton East Kilbride G74 5LS on 16 June 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 September 2009Appointment terminated director alan king (1 page)
8 September 2009Return made up to 27/08/09; full list of members (4 pages)
19 November 2008Return made up to 27/08/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 January 2008Return made up to 27/08/07; full list of members (8 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 November 2006New director appointed (2 pages)
15 November 2006Memorandum and Articles of Association (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Return made up to 27/08/06; full list of members (7 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Declaration of assistance for shares acquisition (5 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
22 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
20 October 2005Return made up to 27/08/05; full list of members (8 pages)
5 September 2005Return made up to 27/08/03; full list of members (12 pages)
6 September 2004Return made up to 27/08/04; full list of members (7 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
17 May 2004Director resigned (1 page)
7 January 2004Partic of mort/charge * (5 pages)
31 December 2003Dec mort/charge * (4 pages)
23 December 2003Partic of mort/charge * (5 pages)
16 December 2003Partic of mort/charge * (10 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
18 February 2003Full accounts made up to 31 December 2001 (22 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 September 2002Return made up to 27/08/02; full list of members (13 pages)
28 December 2001Full accounts made up to 31 December 2000 (20 pages)
29 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 October 2000Full accounts made up to 31 December 1999 (29 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1999Return made up to 27/08/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
24 August 1998Return made up to 27/08/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 August 1996Return made up to 27/08/96; no change of members (6 pages)
12 April 1996Company name changed john macdonald & company (pneuma tic tools) LIMITED\certificate issued on 15/04/96 (2 pages)
30 January 1996New director appointed (2 pages)
21 September 1995Return made up to 27/08/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)
5 October 1993Memorandum and Articles of Association (29 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 October 1993Articles of association (29 pages)
1 October 1993Articles of association (29 pages)
2 September 1993Full group accounts made up to 31 December 1992 (22 pages)
15 October 1992Full group accounts made up to 31 December 1991 (19 pages)
26 November 1991Full group accounts made up to 31 December 1990 (19 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1985Memorandum and Articles of Association (9 pages)
30 October 1985Memorandum and Articles of Association (9 pages)
28 March 1980Particulars of mortgage/charge (3 pages)