Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director Name | Mr James Allan MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 April 2014(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Brechin Business Centre Southesk Street Brechin Angus DD9 6DY Scotland |
Director Name | James Allan MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 11 May 2005) |
Role | Engineer |
Correspondence Address | Parkview 7 Union Place Montrose Angus DD10 8QB Scotland |
Secretary Name | Maurice John Huck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 310 The Maltings Montrose Angus Dd10 |
Secretary Name | Karen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | Park View 7 Union Place Montrose Angus DD10 8QB Scotland |
Director Name | Karen Patricia MacDonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unthank House Unthank Brechin Angus |
Secretary Name | Pauline Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 1 Springfield Terrace Arbroath Angus DD11 1EL Scotland |
Secretary Name | Roberta Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 February 2011) |
Role | General Manager |
Correspondence Address | 2 Dorward Road Montrose Angus DD10 8RT Scotland |
Director Name | Mr Gareth George Easton Mitchelson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchbraoch House Harbour Buildings South Quay, Ferryden Montrose Angus DD10 9SL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | macdonald-energy.co.uk |
---|
Registered Address | Unit 6 Brechin Business Centre Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
1 at £1 | Karen Macdonald 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2015 | Termination of appointment of Gareth George Easton Mitchelson as a director on 1 February 2015 (1 page) |
18 October 2015 | Termination of appointment of Gareth George Easton Mitchelson as a director on 1 February 2015 (1 page) |
25 February 2015 | Appointment of Mr James Macdonald as a director on 17 April 2014 (2 pages) |
25 February 2015 | Appointment of Mr Gareth George Easton Mitchelson as a director on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Karen Patricia Macdonald as a director on 17 April 2014 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Appointment of Mr Gareth George Easton Mitchelson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Termination of appointment of Roberta Taylor as a secretary (1 page) |
14 June 2011 | Appointment of Mr James Allan Macdonald as a secretary (1 page) |
14 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 May 2010 | Director's details changed for Karen Patricia Macdonald on 16 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 May 2008 | Director's change of particulars / karen macdonald / 27/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / roberta taylor / 27/05/2008 (1 page) |
27 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from park view 7 union place montrose angus DD10 8QB (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 April 2007 | Return made up to 16/04/07; full list of members (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 July 2006 | Return made up to 16/04/06; full list of members
|
3 July 2006 | New secretary appointed (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Return made up to 16/04/05; full list of members
|
19 April 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 4 queen's close 113 high street montrose angus DD10 8QR (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (11 pages) |