Company NameMcDonald Water Storage Ltd
Company StatusActive
Company NumberSC023339
CategoryPrivate Limited Company
Incorporation Date11 June 1945(78 years, 11 months ago)
Previous NameMcDonald Engineers (UK) Ltd.

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr William Robertson Stewart
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1988(43 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameMr Jamie Lorne Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(47 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steadings
Kinaldy Farm
St. Andrews
KY16 8NA
Scotland
Secretary NameMr William Robertson Stewart
NationalityBritish
StatusCurrent
Appointed15 March 2000(54 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlemington Road
Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr David James Stewart
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(73 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFlemington Road
Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
Director NameJames Rae Stewart
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(43 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressFerrymuir House
Cupar
Fife
KY15 5RW
Scotland
Director NameMaureen Adams Stewart
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(43 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerrymuir House
Cupar
Fife
KY15 5RW
Scotland
Secretary NameJames Rae Stewart
NationalityBritish
StatusResigned
Appointed26 December 1988(43 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressFerrymuir House
Cupar
Fife
KY15 5RW
Scotland

Contact

Websitemcdonald-engineers.com
Email address[email protected]
Telephone01592 755000
Telephone regionKirkcaldy

Location

Registered AddressFlemington Road
Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

80k at £1Ferrymuir LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,285,946
Cash£355,618
Current Liabilities£489,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

11 January 2016Delivered on: 14 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 January 2016Registration of charge SC0233390001, created on 11 January 2016 (4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80,000
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 80,000
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 80,000
(5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 16/12/06; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 16/12/05; full list of members (7 pages)
21 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 March 2004Director resigned (1 page)
5 January 2004Return made up to 16/12/03; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Company name changed mcdonald engineers (kirkcaldy) l imited\certificate issued on 09/06/03 (2 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2000Return made up to 16/12/00; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 December 1997Return made up to 16/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (15 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1993Memorandum and Articles of Association (9 pages)
11 June 1945Incorporation (22 pages)