Company NameMacDonald Bros. Ltd.
DirectorsRoderick Grant MacDonald and Annette Jeanne MacDonald
Company StatusActive
Company NumberSC256349
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Roderick Grant MacDonald
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressFernbank House Fernbank House
Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Secretary NameMrs Annette Jeanne MacDonald
NationalityBritish
StatusCurrent
Appointed21 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFernbank House Fernbank House
Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Director NameMrs Annette Jeanne MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years after company formation)
Appointment Duration9 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address8 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemacdonald-bros.co.uk
Telephone01796 472047
Telephone regionPitlochry

Location

Registered Address8 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

1 at £1Annette Macdonald
50.00%
Ordinary
1 at £1R.g. Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£39,067
Cash£2,417
Current Liabilities£98,656

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

27 October 2003Delivered 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

Filing History

30 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Appointment of Mrs Annette Jeanne Macdonald as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Annette Jeanne Macdonald as a director on 1 October 2014 (2 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 15 September 2012
  • GBP 1
(3 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Roderick Grant Macdonald on 14 March 2010 (2 pages)
3 October 2010Secretary's details changed for Annette Jeanne Thompson on 14 March 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2008Secretary's change of particulars / annette thompson / 04/11/2007 (1 page)
22 September 2008Director's change of particulars / roderick macdonald / 04/11/2007 (1 page)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 September 2006Return made up to 14/09/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 September 2004Return made up to 21/09/04; full list of members (6 pages)
15 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
5 November 2003Partic of mort/charge * (7 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
21 September 2003Incorporation (15 pages)