Company NameThe MacDonald Ventilating Company Limited
Company StatusActive
Company NumberSC060399
CategoryPrivate Limited Company
Incorporation Date21 July 1976(47 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Shearer MacDonald
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1988(11 years, 11 months after company formation)
Appointment Duration35 years, 8 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Director NameSandra Ewing MacDonald
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1988(11 years, 11 months after company formation)
Appointment Duration35 years, 8 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Director NameStuart MacDonald
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2002(25 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NameStuart MacDonald
NationalityBritish
StatusCurrent
Appointed29 March 2002(25 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NameIan Shearer MacDonald
NationalityBritish
StatusResigned
Appointed11 July 1988(11 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressAirlie, 15 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameThomas Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(25 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2007)
RoleCompany Director
Correspondence Address4 Millbrae Court
Shawlands
Glasgow
G42 9NA
Scotland
Director NameEric McDonald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(25 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2010)
RoleManaging Director
Correspondence Address10 Muirhead Court
Baillieston
Glasgow
Lanarkshire
G69 7EP
Scotland
Director NameMr Alasdair Ian MacDonald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/20 Broad Street
Glasgow
G40 2QL
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£40,598
Cash£3,233
Current Liabilities£312,071

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 September 2016 (overdue)

Charges

5 November 2014Delivered on: 19 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 2-20 broad street, bridgeton, glasgow.
Outstanding
11 May 1989Delivered on: 18 May 1989
Persons entitled: Clydesdale Bank Public Limited Company

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
28 August 1980Delivered on: 4 September 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 April 2019Order of court - dissolution void (1 page)
28 February 2018Final Gazette dissolved following liquidation (1 page)
30 November 2017Notice of final meeting of creditors (5 pages)
30 November 2017Notice of final meeting of creditors (5 pages)
8 April 2015Court order notice of winding up (1 page)
8 April 2015Notice of winding up order (1 page)
8 April 2015Notice of winding up order (1 page)
8 April 2015Court order notice of winding up (1 page)
16 March 2015Registered office address changed from 2/20 Broad Street Glasgow G40 2QL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 16 March 2015 (2 pages)
16 March 2015Appointment of a provisional liquidator (1 page)
16 March 2015Registered office address changed from 2/20 Broad Street Glasgow G40 2QL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 16 March 2015 (2 pages)
16 March 2015Appointment of a provisional liquidator (1 page)
20 February 2015Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Alasdair Ian Macdonald as a director on 6 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Registration of charge SC0603990003, created on 5 November 2014 (15 pages)
19 November 2014Registration of charge SC0603990003, created on 5 November 2014 (15 pages)
19 November 2014Registration of charge SC0603990003, created on 5 November 2014 (15 pages)
8 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Director's details changed for Stuart Macdonald on 21 August 2013 (2 pages)
15 October 2013Director's details changed for Stuart Macdonald on 21 August 2013 (2 pages)
15 October 2013Director's details changed for Ian Shearer Macdonald on 21 August 2013 (2 pages)
15 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(6 pages)
15 October 2013Secretary's details changed for Stuart Macdonald on 21 August 2013 (1 page)
15 October 2013Director's details changed for Ian Shearer Macdonald on 21 August 2013 (2 pages)
15 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(6 pages)
15 October 2013Director's details changed for Sandra Ewing Macdonald on 21 August 2013 (2 pages)
15 October 2013Director's details changed for Mr Alasdair Ian Macdonald on 21 August 2013 (2 pages)
15 October 2013Director's details changed for Mr Alasdair Ian Macdonald on 21 August 2013 (2 pages)
15 October 2013Secretary's details changed for Stuart Macdonald on 21 August 2013 (1 page)
15 October 2013Director's details changed for Sandra Ewing Macdonald on 21 August 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
8 September 2010Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
8 September 2010Director's details changed for Sandra Ewing Macdonald on 21 August 2010 (2 pages)
8 September 2010Appointment of Mr Alasdair Ian Macdonald as a director (2 pages)
8 September 2010Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
8 September 2010Termination of appointment of Eric Mcdonald as a director (1 page)
8 September 2010Director's details changed for Stuart Macdonald on 21 August 2010 (2 pages)
8 September 2010Director's details changed for Ian Shearer Macdonald on 21 August 2010 (2 pages)
8 September 2010Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
8 September 2010Director's details changed for Sandra Ewing Macdonald on 21 August 2010 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Ian Shearer Macdonald on 21 August 2010 (2 pages)
8 September 2010Appointment of Mr Alasdair Ian Macdonald as a director (2 pages)
8 September 2010Director's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
8 September 2010Termination of appointment of Eric Mcdonald as a director (1 page)
8 September 2010Director's details changed for Stuart Macdonald on 21 August 2010 (2 pages)
8 September 2010Secretary's details changed for Stuart Macdonald on 4 September 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 21/08/09; full list of members (5 pages)
24 August 2009Return made up to 21/08/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 21/08/08; full list of members (5 pages)
24 November 2008Return made up to 21/08/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
3 October 2007Return made up to 21/08/07; full list of members (4 pages)
3 October 2007Return made up to 21/08/07; full list of members (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 21/08/06; full list of members (4 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 21/08/06; full list of members (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 21/08/05; full list of members (4 pages)
24 August 2005Return made up to 21/08/05; full list of members (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 21/08/01; full list of members (6 pages)
21 August 2001Return made up to 21/08/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 September 1997Return made up to 21/08/97; no change of members (4 pages)
2 September 1997Return made up to 21/08/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 August 1996Return made up to 21/08/96; full list of members (6 pages)
26 August 1996Return made up to 21/08/96; full list of members (6 pages)
15 August 1995Return made up to 21/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 21/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 July 1976Incorporation (14 pages)
21 July 1976Incorporation (14 pages)