Company NameMacDonaldhinks Ltd
DirectorSamuel Andrew Hinks
Company StatusActive
Company NumberSC252969
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samuel Andrew Hinks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address29-35b Hamilton Place
Stockbridge
Edinburgh
EH3 5BA
Scotland
Secretary NameMrs Louise Hinks
StatusCurrent
Appointed13 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address29 - 35b Hamilton Place
Stockbridge
Edinburgh
EH3 5BA
Scotland
Secretary NameJennifer Anne MacDonald
NationalityBritish
StatusResigned
Appointed20 October 2003(3 months after company formation)
Appointment Duration6 months (resigned 20 April 2004)
RoleNew Media Content Editor
Correspondence Address14 MacDonald Court
The Inches
Larbert
FK5 4FR
Scotland
Secretary NameClaire Lovie
NationalityBritish
StatusResigned
Appointed14 June 2004(11 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 September 2018)
RoleCompany Director
Correspondence Address3 Hill Park Way
Edinburgh
Midlothian
EH4 7SS
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitemacdonaldhinks.com

Location

Registered AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sam Hinks
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,750
Cash£1,208
Current Liabilities£15,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Change of details for Mr Sam Hinks as a person with significant control on 18 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 May 2016Director's details changed for Mr Samuel Andrew Hinks on 12 May 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland to 20 Meeks Road Falkirk FK2 7ES on 21 July 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Director's details changed for Samuel Andrew Hinks on 18 July 2012 (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Samuel Andrew Hinks on 18 July 2010 (2 pages)
2 April 2010Registered office address changed from Broome Accountants and Business Advisors, Enoch House Falkirk Road, Grangemouth Stirlingshire FK3 8WW on 2 April 2010 (1 page)
2 April 2010Registered office address changed from Broome Accountants and Business Advisors, Enoch House Falkirk Road, Grangemouth Stirlingshire FK3 8WW on 2 April 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 18/07/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Registered office changed on 09/09/05 from: 14 macdonald court the inches larbert FK5 4FR (1 page)
15 August 2005Return made up to 18/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2004Return made up to 18/07/04; full list of members (6 pages)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 June 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
20 October 2003New director appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (1 page)
18 July 2003Incorporation (13 pages)