Company NameW MacDonald Bodyshop Ltd.
DirectorCalum William MacDonald
Company StatusActive
Company NumberSC231543
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCalum William MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZealandia
Woodside Avenue
Grantown On Spey
Moray
PH26 3JR
Scotland
Secretary NameDianne Alexandra MacDonald
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressZealandia
Woodside Avenue
Grantown On Spey
Moray
PH26 3JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Calum William Macdonald
65.00%
Ordinary
35 at £1Dianne Alexandra Macdonald
35.00%
Ordinary

Financials

Year2014
Net Worth£10,294
Cash£19,480
Current Liabilities£20,016

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Calum William Macdonald on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 June 2009Return made up to 15/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (3 pages)
29 May 2008Return made up to 15/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2005Return made up to 15/05/05; full list of members (2 pages)
25 May 2005Return made up to 15/05/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 May 2004Return made up to 15/05/04; full list of members (6 pages)
20 May 2004Return made up to 15/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
12 April 2003Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2003Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)