Company NameMacDonald (UK) Limited
DirectorInnes James MacDonald
Company StatusActive
Company NumberSC276319
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameInnes James MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Ayton Road
Stokesley
North Yorkshire
TS9 5JN
Secretary NameSamantha MacDonald
NationalityBritish
StatusCurrent
Appointed22 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Homestead
Ayton Road, Stokesley
North Yorkshire
TS9 5JN

Contact

Telephone01674 678365
Telephone regionMontrose

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Innes James Macdonald
33.33%
Ordinary
1 at £1Mary Cole
33.33%
Ordinary
1 at £1Samantha Mary Macdonald
33.33%
Ordinary

Financials

Year2014
Net Worth£175,042
Cash£27,240
Current Liabilities£36,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

14 June 2017Delivered on: 5 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4, 44A baker street, weybridge.
Outstanding
27 February 2017Delivered on: 27 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 October 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4
(3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Registration of charge SC2763190002, created on 14 June 2017 (40 pages)
27 February 2017Registration of charge SC2763190001, created on 27 February 2017 (42 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2009Director's details changed for Innes James Macdonald on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 November 2008Director's change of particulars / innes macdonald / 24/11/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Return made up to 22/11/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
5 April 2007Registered office changed on 05/04/07 from: 2B spylaw road merchiston edinburgh EH10 5BH (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 22/11/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
29 July 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Incorporation (15 pages)