Company NameAlex McDonald Transport Ltd.
Company StatusActive
Company NumberSC242639
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alex McDonald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressJammaj President Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
Secretary NameMrs Jean McDonald
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Correspondence AddressJammaj President Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
Director NameMr Alexander McDonald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJammaj President Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
Director NameMr Ian McDonald
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJammaj President Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.mcdonaldpc.com

Location

Registered AddressJammaj President Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

50 at £1Alex McDonald
50.00%
Ordinary
30 at £1Jean McDonald
30.00%
Ordinary
20 at £1Iain McDonald
20.00%
Ordinary

Financials

Year2014
Net Worth£37,225
Cash£35,962
Current Liabilities£40,672

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 March 2023Termination of appointment of Alex Mcdonald as a director on 31 March 2023 (1 page)
31 March 2023Cessation of Alex Mcdonald as a person with significant control on 31 March 2023 (1 page)
31 March 2023Appointment of Mrs Jean Bernard Mcdonald as a director on 31 March 2023 (2 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 July 2022Appointment of Mr Alexander Mcdonald as a director on 1 July 2022 (2 pages)
6 July 2022Appointment of Mr Ian Mcdonald as a director on 1 July 2022 (2 pages)
29 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
31 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 January 2020Confirmation statement made on 15 January 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
13 January 2014Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE on 13 January 2014 (1 page)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2012Secretary's details changed for Mrs Jean Mcdonald on 15 January 2012 (1 page)
20 April 2012Director's details changed for Mr Alex Mcdonald on 15 January 2012 (2 pages)
20 April 2012Secretary's details changed for Mrs Jean Mcdonald on 15 January 2012 (1 page)
20 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Alex Mcdonald on 15 January 2012 (2 pages)
20 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Mrs Jean Mcdonald on 15 January 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Jean Mcdonald on 15 January 2011 (2 pages)
11 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr Alex Mcdonald on 15 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Alex Mcdonald on 15 January 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Director's details changed for Alex Mcdonald on 15 January 2010 (2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Alex Mcdonald on 15 January 2010 (2 pages)
1 February 2010Secretary's details changed for Jean Mcdonald on 15 January 2010 (1 page)
1 February 2010Secretary's details changed for Jean Mcdonald on 15 January 2010 (1 page)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 January 2009Return made up to 15/01/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
28 February 2008Return made up to 15/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 January 2007Return made up to 15/01/07; full list of members (2 pages)
31 January 2007Return made up to 15/01/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 January 2005Return made up to 15/01/05; full list of members (6 pages)
18 January 2005Return made up to 15/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
21 January 2003Incorporation (15 pages)
21 January 2003Incorporation (15 pages)