Edinburgh
Midlothian
EH10 5EF
Scotland
Director Name | Mr William Daniel MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shore House 19 Ferry Road North Queensferry KY11 1HW Scotland |
Director Name | Mr Kevin Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bankhead Road Dalmeny South Queensferry West Lothian EH30 9UE Scotland |
Secretary Name | Mr Andrew Gordon Lawson |
---|---|
Status | Closed |
Appointed | 31 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 September 2016) |
Role | Company Director |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr Andrew Gordon Lawson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Colinton Road Edinburgh Midlothian EH10 5EF Scotland |
Director Name | Alastair William Dickie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 41 Alderston Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Stewart McPhail |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2012) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 72 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Secretary Name | Mr Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Neil William James Lennox |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2008) |
Role | Finance Director |
Correspondence Address | 16 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Neil William James Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2008) |
Role | Finance Director |
Correspondence Address | 16 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Turnover | £14,234,779 |
Gross Profit | £3,292,669 |
Net Worth | £3,922,218 |
Cash | £5,181,153 |
Current Liabilities | £1,957,741 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Return of final meeting of voluntary winding up (15 pages) |
7 June 2013 | Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH on 7 June 2013 (3 pages) |
7 June 2013 | Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH on 7 June 2013 (3 pages) |
6 June 2013 | Resolutions
|
3 June 2013 | Company name changed macdonald estates group PLC\certificate issued on 03/06/13
|
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
21 March 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
9 October 2012 | Cancellation of shares. Statement of capital on 9 October 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Purchase of own shares. (3 pages) |
9 October 2012 | Cancellation of shares. Statement of capital on 9 October 2012
|
24 September 2012 | Termination of appointment of Stewart Mcphail as a director (1 page) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Peter Russell as a director (1 page) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
8 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Stewart Mcphail on 4 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Stewart Mcphail on 4 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Termination of appointment of Peter Russell as a secretary (1 page) |
18 February 2010 | Appointment of Mr Andrew Gordon Lawson as a secretary (1 page) |
18 February 2010 | Termination of appointment of a secretary (1 page) |
28 July 2009 | Appointment terminated director alastair dickie (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
21 July 2009 | Return made up to 03/03/07; full list of members; amend (10 pages) |
21 July 2009 | Return made up to 03/03/08; full list of members; amend (11 pages) |
21 July 2009 | Return made up to 03/03/06; full list of members; amend (10 pages) |
21 July 2009 | Return made up to 03/03/09; full list of members; amend (10 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (6 pages) |
16 April 2009 | Director's change of particulars / stewart mcphail / 11/04/2008 (1 page) |
7 November 2008 | Appointment terminated secretary neil lennox (1 page) |
7 November 2008 | Appointment terminated director neil lennox (1 page) |
7 November 2008 | Secretary appointed mr peter russell (1 page) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (6 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
30 July 2007 | New secretary appointed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 03/03/07; full list of members (4 pages) |
16 March 2007 | New secretary appointed (1 page) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | Balance Sheet (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Declaration on reregistration from private to PLC (1 page) |
1 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Auditor's statement (1 page) |
1 June 2005 | Re-registration of Memorandum and Articles (25 pages) |
1 June 2005 | Application for reregistration from private to PLC (1 page) |
5 May 2005 | Ad 25/04/05--------- £ si 18000@1=18000 £ ic 82005/100005 (4 pages) |
5 May 2005 | Ad 25/04/05--------- £ si 82002@1=82002 £ ic 3/82005 (4 pages) |
5 May 2005 | £ nc 100000/100005 25/04/05 (1 page) |
5 May 2005 | Resolutions
|
12 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 March 2005 | Incorporation (24 pages) |