Company NameMacDonald Electrical Ltd.
Company StatusDissolved
Company NumberSC234001
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Prentice MacDonald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address2 Heatherbank Avenue
Gartloch Village
Glasgow
Lanarkshire
G69 8EQ
Scotland
Director NameMr Charles MacDonald
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address2 Heatherbank Avenue
Gartloch Village
Glasgow
G69 8EQ
Scotland
Secretary NameIsobel MacDonald
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Heatherbank Avenue
Ardowan Gate, Gartloch Village
Glasgow
Lanarkshire
G69 8EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£163,046
Cash£9,685
Current Liabilities£156,425

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
26 May 2010Court order notice of winding up (1 page)
26 May 2010Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Ballieston Glasgow G69 6QE on 26 May 2010 (2 pages)
26 May 2010Notice of winding up order (1 page)
17 February 2010Appointment of a provisional liquidator (1 page)
27 November 2009Registered office address changed from 7 Station Road Stepps Glasgow G33 6HB on 27 November 2009 (2 pages)
7 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 October 2007Registered office changed on 18/10/07 from: unit 16, 69 bothwell road hamilton ML3 0DW (1 page)
16 July 2007Return made up to 10/07/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Registered office changed on 26/04/06 from: unit 11 clyde street business centre 31 clyde street clydebank G81 1PF (1 page)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Ad 24/07/02-24/07/02 £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)