Company NameDavid McDonald Financial Services Limited
DirectorDavid McDonald
Company StatusActive
Company NumberSC279742
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David McDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Burntbroom Drive
Glasgow
Lanarkshire
G69 7XG
Scotland
Secretary NameJeanette McDonald
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Burntbroom
Glasgow
G69 7XG
Scotland

Contact

Telephone0141 3323336
Telephone regionGlasgow

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£122,439
Cash£81,535
Current Liabilities£57,598

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

13 September 2011Delivered on: 15 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 bath street, glasgow GLA97485.
Outstanding

Filing History

13 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Satisfaction of charge 1 in full (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Registered office address changed from 37 Burntbroom Drive, Baillieston Glasgow Strathclyde G69 7XG to 65 Bath Street Glasgow G2 2BX on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 37 Burntbroom Drive, Baillieston Glasgow Strathclyde G69 7XG to 65 Bath Street Glasgow G2 2BX on 27 July 2017 (1 page)
11 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 10/02/09; full list of members (3 pages)
19 March 2009Return made up to 10/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
24 August 2007Return made up to 10/02/07; full list of members (7 pages)
24 August 2007Return made up to 10/02/07; full list of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2006Return made up to 10/02/06; full list of members (6 pages)
17 March 2006Return made up to 10/02/06; full list of members (6 pages)
10 February 2005Incorporation (15 pages)
10 February 2005Incorporation (15 pages)