Company NameMacDonald Smith Building Contractors Limited
Company StatusDissolved
Company NumberSC257068
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarietta MacDonald
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address46 Upper Bayble
Isle Of Lewis
HS2 0QH
Scotland
Secretary NameDonald Kenneth MacDonald
NationalityBritish
StatusClosed
Appointed04 February 2004(4 months after company formation)
Appointment Duration12 years, 5 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address46 Upper Bayble
Isle Of Lewis
HS2 0QH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameMacDonald Maciver & Co (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address20 Francis Street
Stornoway
Isle Of Lewis
HS1 2NB
Scotland

Contact

Telephone01851 702650
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marietta Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£4,045
Cash£4,396
Current Liabilities£2,385

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 3 October 2011 (4 pages)
25 October 2011Annual return made up to 3 October 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 October 2009Director's details changed for Marietta Macdonald on 3 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Marietta Macdonald on 3 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 03/10/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 03/10/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 03/10/04; full list of members (6 pages)
9 November 2004Registered office changed on 09/11/04 from: 20 francis street stornoway HS1 2NB (1 page)
23 March 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
3 October 2003Incorporation (12 pages)