Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Secretary Name | Mrs Annette Jeanne MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbank House Fernbank House Kenmore Street Aberfeldy Perthshire PH15 2BL Scotland |
Director Name | Mrs Annette Jeanne MacDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | macdonald-bros.co.uk |
---|---|
Telephone | 01796 472047 |
Telephone region | Pitlochry |
Registered Address | 8 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
1 at £1 | Annette Macdonald 50.00% Ordinary |
---|---|
1 at £1 | R.g. Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,067 |
Cash | £2,417 |
Current Liabilities | £98,656 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
27 October 2003 | Delivered on: 5 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 October 2014 | Appointment of Mrs Annette Jeanne Macdonald as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Annette Jeanne Macdonald as a director on 1 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 15 September 2012
|
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Roderick Grant Macdonald on 14 March 2010 (2 pages) |
3 October 2010 | Secretary's details changed for Annette Jeanne Thompson on 14 March 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2008 | Secretary's change of particulars / annette thompson / 04/11/2007 (1 page) |
22 September 2008 | Director's change of particulars / roderick macdonald / 04/11/2007 (1 page) |
22 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
15 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
5 November 2003 | Partic of mort/charge * (7 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
21 September 2003 | Incorporation (15 pages) |