Company NameThe MacDonald Group Of Companies Limited
Company StatusDissolved
Company NumberSC217205
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameMacDonald Holdings Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichelle Roseanne MacDonald
StatusClosed
Appointed31 December 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Steven John McClenaghan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Dennis Greenwood Kearney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Drumsmittal Road
North Kessock
Inverness
Inverness-Shire
IV1 3JU
Scotland
Director NameMr Gary Donald MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMichelle Roseanne MacDonald
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleAdministrator
Correspondence AddressBirchwood
Inshes
Inverness
Inverness-Shire
IV2 5BQ
Scotland
Secretary NameMr Dennis Greenwood Kearney
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Drumsmittal Road
North Kessock
Inverness
Inverness-Shire
IV1 3JU
Scotland
Director NameMalcolm Keith Leslie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaranello 10 Cradlehall Farm Drive
Inverness
IV2 5GQ
Scotland
Director NameMr Colin Thomson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.hqconstructions.com

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.5k at 1Gary Donald Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£213,017
Current Liabilities£140,698

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2014Termination of appointment of Colin Thomson as a director (2 pages)
15 May 2014Termination of appointment of Gary Macdonald as a director (2 pages)
15 May 2014Termination of appointment of Colin Thomson as a director (2 pages)
15 May 2014Termination of appointment of Gary Macdonald as a director (2 pages)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
20 February 2014All of the property or undertaking no longer forms part of charge 1 (5 pages)
20 February 2014All of the property or undertaking no longer forms part of charge 1 (5 pages)
9 October 2013Notice of ceasing to act as receiver or manager (1 page)
9 October 2013Notice of ceasing to act as receiver or manager (1 page)
9 July 2012Notice of ceasing to act as receiver or manager (1 page)
9 July 2012Notice of ceasing to act as receiver or manager (1 page)
2 September 2010Notice of receiver's report (19 pages)
2 September 2010Notice of receiver's report (19 pages)
19 July 2010Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010 (2 pages)
19 July 2010Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010 (2 pages)
16 June 2010Director's details changed for Mr Steven John Mcclenaghan on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Steven John Mcclenaghan on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Colin Thomson on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Colin Thomson on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Gary Donald Macdonald on 15 June 2010 (2 pages)
15 June 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 June 2010Director's details changed for Mr Gary Donald Macdonald on 15 June 2010 (2 pages)
15 June 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
7 June 2010Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 7 June 2010 (2 pages)
11 May 2010Termination of appointment of Malcolm Leslie as a director (1 page)
11 May 2010Termination of appointment of Malcolm Leslie as a director (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 10,500
(6 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 10,500
(6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
17 July 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
17 July 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
27 March 2009Return made up to 22/03/09; no change of members (4 pages)
27 March 2009Return made up to 22/03/09; no change of members (4 pages)
22 January 2009Director appointed colin thomson (1 page)
22 January 2009Director appointed malcolm keith leslie (1 page)
22 January 2009Director appointed steven john mcclenaghan (1 page)
22 January 2009Director appointed colin thomson (1 page)
22 January 2009Director appointed steven john mcclenaghan (1 page)
22 January 2009Director appointed malcolm keith leslie (1 page)
6 January 2009Secretary appointed michelle macdonald (1 page)
6 January 2009Appointment terminated secretary dennis kearney (1 page)
6 January 2009Secretary appointed michelle macdonald (1 page)
6 January 2009Appointment terminated director dennis kearney (1 page)
6 January 2009Appointment terminated secretary dennis kearney (1 page)
6 January 2009Appointment terminated director dennis kearney (1 page)
20 June 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
25 March 2008Return made up to 22/03/08; no change of members (3 pages)
25 March 2008Return made up to 22/03/08; no change of members (3 pages)
12 July 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
12 July 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
20 December 2006Ad 12/12/06--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Ad 12/12/06--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
10 July 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
10 July 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
24 March 2006Return made up to 22/03/06; no change of members (5 pages)
24 March 2006Return made up to 22/03/06; no change of members (5 pages)
19 May 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
19 May 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
29 March 2005Return made up to 22/03/05; no change of members (4 pages)
29 March 2005Return made up to 22/03/05; no change of members (4 pages)
7 July 2004Accounts made up to 31 December 2003 (15 pages)
7 July 2004Accounts made up to 31 December 2003 (15 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
24 March 2004Return made up to 22/03/04; full list of members (6 pages)
24 March 2004Return made up to 22/03/04; full list of members (6 pages)
12 November 2003Accounts made up to 31 December 2002 (14 pages)
12 November 2003Accounts made up to 31 December 2002 (14 pages)
4 September 2003Ad 16/06/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 September 2003Ad 16/06/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 September 2003Particulars of contract relating to shares (3 pages)
4 September 2003Particulars of contract relating to shares (3 pages)
14 April 2003Return made up to 22/03/03; no change of members (5 pages)
14 April 2003Return made up to 22/03/03; no change of members (5 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
19 August 2002Accounts made up to 31 December 2001 (13 pages)
19 August 2002Accounts made up to 31 December 2001 (13 pages)
25 March 2002Location of register of members (1 page)
25 March 2002Return made up to 22/03/02; full list of members (6 pages)
25 March 2002Location of register of members (1 page)
25 March 2002Return made up to 22/03/02; full list of members (6 pages)
6 March 2002Company name changed macdonald holdings LTD.\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed macdonald holdings LTD.\certificate issued on 06/03/02 (2 pages)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
8 August 2001Particulars of contract relating to shares (3 pages)
8 August 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001Particulars of contract relating to shares (3 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)