Plean
Stirling
FK7 8AY
Scotland
Secretary Name | Mrs Jean McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Retired |
Correspondence Address | Jammaj President Kennedy Drive Plean Stirling FK7 8AY Scotland |
Director Name | Mr Alexander McDonald |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jammaj President Kennedy Drive Plean Stirling FK7 8AY Scotland |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jammaj President Kennedy Drive Plean Stirling FK7 8AY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.mcdonaldpc.com |
---|
Registered Address | Jammaj President Kennedy Drive Plean Stirling FK7 8AY Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
50 at £1 | Alex McDonald 50.00% Ordinary |
---|---|
30 at £1 | Jean McDonald 30.00% Ordinary |
20 at £1 | Iain McDonald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,225 |
Cash | £35,962 |
Current Liabilities | £40,672 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (7 months, 3 weeks from now) |
29 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
31 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 15 January 2020 with updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 January 2014 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE on 13 January 2014 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Alex Mcdonald on 15 January 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mrs Jean Mcdonald on 15 January 2012 (1 page) |
20 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Alex Mcdonald on 15 January 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mrs Jean Mcdonald on 15 January 2012 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Alex Mcdonald on 15 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Jean Mcdonald on 15 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Alex Mcdonald on 15 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Jean Mcdonald on 15 January 2011 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Alex Mcdonald on 15 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Jean Mcdonald on 15 January 2010 (1 page) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Alex Mcdonald on 15 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Jean Mcdonald on 15 January 2010 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Ad 30/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 30/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
21 January 2003 | Incorporation (15 pages) |
21 January 2003 | Incorporation (15 pages) |