Company NameWilliam MacDonald Joiners Limited
DirectorsCatherine Ann MacDonald and William Gordon MacDonald
Company StatusActive
Company NumberSC247209
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Catherine Ann MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank, Newtonhill
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Director NameMr William Gordon MacDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank, Newtonhill
Lentran
Inverness
IV3 8RN
Scotland
Secretary NameMrs Catherine Ann MacDonald
NationalityBritish
StatusCurrent
Appointed10 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank, Newtonhill
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Contact

Websitewilliammacdonaldjoinersltd.co.uk

Location

Registered AddressWillowbank, Newtonhill
Lentran
Inverness
IV3 8RN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

50 at £1Mr W. Macdonald
50.00%
Ordinary
50 at £1Mrs C. Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£533,021
Cash£529,043
Current Liabilities£476,161

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

17 January 2005Delivered on: 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 7, phase 5, wester inshes, inverness.
Outstanding
17 January 2005Delivered on: 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 54, 56 & 57 woodside of culloden, inverness.
Outstanding
25 October 2004Delivered on: 3 November 2004
Satisfied on: 9 January 2014
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.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 April 2019Satisfaction of charge 2 in full (4 pages)
9 April 2019Satisfaction of charge 3 in full (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Satisfaction of charge 1 in full (1 page)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Director's details changed for William Macdonald on 3 April 2010 (2 pages)
14 April 2010Director's details changed for William Macdonald on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Catherine Ann Macdonald on 3 April 2010 (2 pages)
14 April 2010Director's details changed for William Macdonald on 3 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 03/04/07; no change of members (7 pages)
24 April 2007Return made up to 03/04/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 03/04/06; full list of members (7 pages)
11 April 2006Return made up to 03/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: 28 high street nairn highland IV12 4AU (1 page)
19 May 2003Registered office changed on 19/05/03 from: 28 high street nairn highland IV12 4AU (1 page)
7 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003New secretary appointed;new director appointed (3 pages)
26 April 2003New director appointed (1 page)
26 April 2003New secretary appointed;new director appointed (3 pages)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (1 page)
25 April 2003Company name changed sitepurple LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed sitepurple LIMITED\certificate issued on 25/04/03 (2 pages)
3 April 2003Incorporation (15 pages)
3 April 2003Incorporation (15 pages)