Company NameMacadam MacDonald Limited
Company StatusDissolved
Company NumberSC227259
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamesMitreshelf 330 Limited and McAdam MacDonald Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJane Hendry Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(4 months after company formation)
Appointment Duration15 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Director NameAlex McKay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(4 months after company formation)
Appointment Duration15 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlaxmill Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameAnn Marie McKay
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlaxmill Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameAlister John Duncan Robertson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 27 March 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Lodge
Wemyss Bay Road
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Director NameMr Thomas Harwood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCreachann
Finlaystone Road
Kilmacolm
PA13 4RZ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 August 2006(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 27 March 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Alister John Duncan Robertson
25.00%
Ordinary D
2.5k at £1Ann Marie Mckay
25.00%
Ordinary C
2.5k at £1Mr Alex Mckay
25.00%
Ordinary B
2.5k at £1Mrs Jane Hendry Robertson
25.00%
Ordinary A

Financials

Year2014
Net Worth-£20,083
Cash£3,002
Current Liabilities£203,793

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 June 2007Delivered on: 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 roxburgh street, greenock REN89192.
Outstanding
5 July 2006Delivered on: 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A plot of ground on the south side of cardwell road, gourock ren 84196.
Outstanding
1 September 2006Delivered on: 16 September 2006
Satisfied on: 23 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 roxburgh street, greenock REN89192.
Fully Satisfied
12 May 2006Delivered on: 16 May 2006
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
3 May 2005Delivered on: 10 May 2005
Satisfied on: 23 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the south side of cardwell road, gourock ren 84196.
Fully Satisfied
9 March 2004Delivered on: 23 March 2004
Satisfied on: 23 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22, 24 & 26 nelson street, largs AYR57893.
Fully Satisfied
21 November 2002Delivered on: 11 December 2002
Satisfied on: 23 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clydeview roadhouse, high carnegie road, port glasgow--title number REN61297.
Fully Satisfied
3 October 2002Delivered on: 22 October 2002
Satisfied on: 5 September 2006
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.
Fully Satisfied

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (4 pages)
6 February 2017Director's details changed for Alex Mckay on 3 February 2017 (2 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Ann Marie Mckay on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Alex Mckay on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Ann Marie Mckay on 3 February 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 February 2016Director's details changed for Alex Mckay on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Ann Marie Mckay on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Ann Marie Mckay on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Alex Mckay on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(9 pages)
7 July 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
20 February 2012Director's details changed for Ann Marie Mckay on 23 January 2012 (2 pages)
20 February 2012Director's details changed for Alex Mckay on 23 January 2012 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 January 2011Director's details changed for Ann Marie Mckay on 23 January 2011 (2 pages)
25 January 2011Director's details changed for Jane Hendry Robertson on 23 January 2011 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
25 January 2011Director's details changed for Alex Mckay on 23 January 2011 (2 pages)
25 January 2011Secretary's details changed for Brodies Secretarial Services Limited on 23 January 2011 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 February 2009Return made up to 23/01/09; full list of members (5 pages)
16 June 2008Director appointed thomas harwood (2 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 February 2008Return made up to 23/01/08; full list of members (4 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
28 June 2007Partic of mort/charge * (3 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 23/01/07; full list of members (4 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
16 September 2006Partic of mort/charge * (3 pages)
5 September 2006Dec mort/charge * (2 pages)
8 July 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
10 May 2005Partic of mort/charge * (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
23 March 2004Partic of mort/charge * (5 pages)
19 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
21 January 2003Director's particulars changed (1 page)
11 December 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (6 pages)
2 September 2002Company name changed mcadam macdonald LIMITED\certificate issued on 02/09/02 (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Nc inc already adjusted 28/05/02 (1 page)
21 June 2002Ad 05/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 June 2002New director appointed (1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Director resigned (1 page)
30 May 2002Company name changed mitreshelf 330 LIMITED\certificate issued on 30/05/02 (2 pages)
23 January 2002Incorporation (18 pages)