Company NameM. Donaldson Projects Limited
Company StatusDissolved
Company NumberSC063059
CategoryPrivate Limited Company
Incorporation Date12 September 1977(46 years, 7 months ago)
Dissolution Date28 August 2021 (2 years, 8 months ago)
Previous NameJ Carrick Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Dougal Bruce
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(41 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameAnne Marie Aitken
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(12 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 25 November 2010)
RoleCompany Director
Correspondence Address5 Dalkeith Street
Joppa
Edinburgh
Midlothian
EH15 2HP
Scotland
Director NameGerard Toner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(12 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 25 November 2017)
RoleAccountant
Correspondence Address6 Park Crescent
Bearsden
G61 4HL
Scotland
Secretary NameGerard Toner
NationalityBritish
StatusResigned
Appointed20 October 1989(12 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 25 November 2017)
RoleCompany Director
Correspondence Address6 Park Crescent
Bearsden
G61 4HL
Scotland
Director NameMargaret Downie Thomson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(33 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Castle Crescent
Bishopton
Renfrewshire
PA7 5HA
Scotland
Director NameMr Thomas MacDonald Bruce
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 November 2018)
RoleConsultant
Country of ResidenceSerbia
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333 at £1Caroline Bruce
33.33%
Ordinary
333 at £1Dougal Bruce
33.33%
Ordinary
333 at £1Jessie Mckillop Toner
33.33%
Ordinary

Financials

Year2014
Net Worth£288,007
Cash£280,621
Current Liabilities£1,000

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 August 2021Final Gazette dissolved following liquidation (1 page)
28 May 2021Final account prior to dissolution in MVL (final account attached) (3 pages)
15 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
(1 page)
26 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 December 2018Appointment of Mr Dougal Bruce as a director on 27 November 2018 (2 pages)
10 December 2018Termination of appointment of Thomas Macdonald Bruce as a director on 28 November 2018 (1 page)
10 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2018Termination of appointment of Gerard Toner as a secretary on 25 November 2017 (1 page)
23 May 2018Termination of appointment of Gerard Toner as a director on 25 November 2017 (1 page)
14 November 2017Appointment of Mr Thomas Macdonald Bruce as a director on 2 November 2017 (2 pages)
14 November 2017Termination of appointment of Margaret Downie Thomson as a director on 2 November 2017 (1 page)
14 November 2017Termination of appointment of Margaret Downie Thomson as a director on 2 November 2017 (1 page)
14 November 2017Appointment of Mr Thomas Macdonald Bruce as a director on 2 November 2017 (2 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Annual return made up to 20 October 2015
Statement of capital on 2015-11-12
  • GBP 999
(18 pages)
12 November 2015Annual return made up to 20 October 2015
Statement of capital on 2015-11-12
  • GBP 999
(18 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 July 2015Director's details changed for Margaret Downie Donaldson on 13 July 2015 (2 pages)
14 July 2015Director's details changed for Margaret Downie Donaldson on 13 July 2015 (2 pages)
17 November 2014Annual return made up to 20 October 2014
Statement of capital on 2014-11-17
  • GBP 999
(14 pages)
17 November 2014Annual return made up to 20 October 2014
Statement of capital on 2014-11-17
  • GBP 999
(14 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 999
(14 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 999
(14 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 November 2011Annual return made up to 20 October 2011 (22 pages)
30 November 2011Annual return made up to 20 October 2011 (22 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 December 2010Termination of appointment of Anne Aitken as a director (2 pages)
31 December 2010Termination of appointment of Anne Aitken as a director (2 pages)
22 December 2010Appointment of Margaret Downie Donaldson as a director (5 pages)
22 December 2010Appointment of Margaret Downie Donaldson as a director (5 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 November 2009Annual return made up to 20 October 2009 (14 pages)
25 November 2009Annual return made up to 20 October 2009 (14 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 November 2008Return made up to 20/10/08; no change of members (10 pages)
4 November 2008Return made up to 20/10/08; no change of members (10 pages)
23 October 2008Registered office changed on 23/10/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
23 October 2008Registered office changed on 23/10/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
2 November 2007Return made up to 20/10/07; full list of members (7 pages)
2 November 2007Return made up to 20/10/07; full list of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 October 2006Return made up to 20/10/06; full list of members (7 pages)
25 October 2006Return made up to 20/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Return made up to 20/10/05; full list of members (7 pages)
24 October 2005Return made up to 20/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
30 March 2004Ad 30/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
30 March 2004Ad 30/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 October 2000Return made up to 20/10/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
28 October 1999Return made up to 20/10/99; full list of members (6 pages)
28 October 1999Return made up to 20/10/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
16 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
23 October 1998Return made up to 20/10/98; no change of members (4 pages)
23 October 1998Return made up to 20/10/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 December 1997Return made up to 20/10/97; no change of members (4 pages)
2 December 1997Return made up to 20/10/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
27 December 1996Return made up to 20/10/96; full list of members (6 pages)
27 December 1996Return made up to 20/10/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 November 1995Return made up to 20/10/95; full list of members (6 pages)
13 November 1995Return made up to 20/10/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)