Company NameMacDonald Energy Projects Limited
Company StatusDissolved
Company NumberSC247949
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr James Allan MacDonald
StatusClosed
Appointed10 February 2011(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 30 August 2016)
RoleCompany Director
Correspondence AddressUnit 6 Brechin Business Centre
Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMr James Allan MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed17 April 2014(11 years after company formation)
Appointment Duration2 years, 4 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Brechin Business Centre
Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameJames Allan MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 11 May 2005)
RoleEngineer
Correspondence AddressParkview 7 Union Place
Montrose
Angus
DD10 8QB
Scotland
Secretary NameMaurice John Huck
NationalityBritish
StatusResigned
Appointed06 May 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address310 The Maltings
Montrose
Angus
Dd10
Secretary NameKaren MacDonald
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2005)
RoleCompany Director
Correspondence AddressPark View
7 Union Place
Montrose
Angus
DD10 8QB
Scotland
Director NameKaren Patricia MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnthank House Unthank
Brechin
Angus
Secretary NamePauline Mackintosh
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2006)
RoleCompany Director
Correspondence Address1 Springfield Terrace
Arbroath
Angus
DD11 1EL
Scotland
Secretary NameRoberta Taylor
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 2011)
RoleGeneral Manager
Correspondence Address2 Dorward Road
Montrose
Angus
DD10 8RT
Scotland
Director NameMr Gareth George Easton Mitchelson
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2015(11 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchbraoch House Harbour Buildings
South Quay, Ferryden
Montrose
Angus
DD10 9SL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemacdonald-energy.co.uk

Location

Registered AddressUnit 6 Brechin Business Centre
Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

1 at £1Karen Macdonald
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Registered office address changed from Inchbraoch House Harbour Buildings South Quay, Ferryden Montrose Angus DD10 9SL to Unit 6 Brechin Business Centre Southesk Street Brechin Angus DD9 6DY on 3 May 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2015Termination of appointment of Gareth George Easton Mitchelson as a director on 1 February 2015 (1 page)
18 October 2015Termination of appointment of Gareth George Easton Mitchelson as a director on 1 February 2015 (1 page)
25 February 2015Appointment of Mr James Macdonald as a director on 17 April 2014 (2 pages)
25 February 2015Appointment of Mr Gareth George Easton Mitchelson as a director on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Karen Patricia Macdonald as a director on 17 April 2014 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Appointment of Mr Gareth George Easton Mitchelson as a director on 1 January 2015 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Termination of appointment of Roberta Taylor as a secretary (1 page)
14 June 2011Appointment of Mr James Allan Macdonald as a secretary (1 page)
14 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 May 2010Director's details changed for Karen Patricia Macdonald on 16 April 2010 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 May 2008Director's change of particulars / karen macdonald / 27/05/2008 (1 page)
27 May 2008Secretary's change of particulars / roberta taylor / 27/05/2008 (1 page)
27 May 2008Return made up to 16/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from park view 7 union place montrose angus DD10 8QB (1 page)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2007Return made up to 16/04/07; full list of members (6 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 July 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2006New secretary appointed (2 pages)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 4 queen's close 113 high street montrose angus DD10 8QR (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2004Return made up to 16/04/04; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
16 April 2003Incorporation (11 pages)