Company NameG.G. & J.A. MacDonald Limited
Company StatusDissolved
Company NumberSC279151
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Gordon MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameMrs Julie Ann MacDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressPark House
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Secretary NameMrs Julie Ann MacDonald
NationalityEnglish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressPark House
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01456 415444
Telephone regionGlenurquhart

Location

Registered AddressPark House
Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Shareholders

1 at £1George Gordon Macdonald
50.00%
Ordinary
1 at £1Julie Ann Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,127
Cash£77
Current Liabilities£148,301

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 December 2006Delivered on: 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glen affric chalet park, cannich, beauly.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Julie Ann Macdonald on 9 February 2010 (2 pages)
9 February 2010Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for George Gordon Macdonald on 9 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Resolutions
  • RES13 ‐ Section 320 approved 23/08/07
(1 page)
11 October 2007Resolutions
  • RES13 ‐ Section 320 approved 23/08/07
(1 page)
8 February 2007Return made up to 31/01/07; full list of members (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (7 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (8 pages)
23 February 2006Return made up to 31/01/06; full list of members (8 pages)
12 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 25 bothwell street, glasgow, G2 6NL (1 page)
3 March 2005Registered office changed on 03/03/05 from: 25 bothwell street, glasgow, G2 6NL (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (16 pages)
31 January 2005Incorporation (16 pages)