Company NameMcDonald & Ogston Limited
Company StatusDissolved
Company NumberSC246022
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gavin Charles McDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address17 Saint Nicholas Crescent
Banchory
Aberdeenshire
AB31 5YF
Scotland
Director NameMr Ronald George Ogston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Meadows
Strachan
Banchory
Aberdeenshire
AB31 6LR
Scotland
Secretary NameMr Ronald George Ogston
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Meadows
Strachan
Banchory
Aberdeenshire
AB31 6LR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address59 High Street
Banchory
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gavin Charles McDonald
50.00%
Ordinary
1 at £1Ronald George Ogston
50.00%
Ordinary

Financials

Year2014
Turnover£296,448
Gross Profit£130,018
Net Worth£39,689
Cash£19
Current Liabilities£62,339

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

12 March 2004Delivered on: 17 March 2004
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.
Outstanding

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
10 January 2024Application to strike the company off the register (1 page)
8 December 2023Micro company accounts made up to 31 August 2023 (4 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Notification of Gavin Charles Mcdonald as a person with significant control on 6 April 2016 (2 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to 59 High Street Banchory AB31 5TJ on 5 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Gavin Charles Mcdonald on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Ronald George Ogston on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Gavin Charles Mcdonald on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Ronald George Ogston on 19 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 19/03/09; full list of members (4 pages)
19 May 2009Return made up to 19/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 19/03/07; full list of members (2 pages)
20 June 2007Return made up to 19/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page)
30 May 2006Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 19/03/05; full list of members (2 pages)
8 April 2005Return made up to 19/03/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
17 March 2004Partic of mort/charge * (6 pages)
17 March 2004Partic of mort/charge * (6 pages)
30 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (2 pages)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)