Company NameKedansk Plc
Company StatusDissolved
Company NumberSC281010
CategoryPublic Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameMacDonald Estates Group Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Colinton Road
Edinburgh
Midlothian
EH10 5EF
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore House
19 Ferry Road
North Queensferry
KY11 1HW
Scotland
Director NameMr Kevin Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bankhead Road
Dalmeny
South Queensferry
West Lothian
EH30 9UE
Scotland
Secretary NameMr Andrew Gordon Lawson
StatusClosed
Appointed31 January 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 22 September 2016)
RoleCompany Director
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr Andrew Gordon Lawson
NationalityScottish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Colinton Road
Edinburgh
Midlothian
EH10 5EF
Scotland
Director NameAlastair William Dickie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2009)
RoleChartered Surveyor
Correspondence Address41 Alderston Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Stewart McPhail
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address72 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMr Peter Russell
NationalityBritish
StatusResigned
Appointed04 March 2006(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameNeil William James Lennox
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2008)
RoleFinance Director
Correspondence Address16 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameNeil William James Lennox
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2008)
RoleFinance Director
Correspondence Address16 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Turnover£14,234,779
Gross Profit£3,292,669
Net Worth£3,922,218
Cash£5,181,153
Current Liabilities£1,957,741

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting of voluntary winding up (15 pages)
7 June 2013Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH on 7 June 2013 (3 pages)
7 June 2013Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH on 7 June 2013 (3 pages)
6 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2013Company name changed macdonald estates group PLC\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 94,005
(6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 94,005
(6 pages)
21 March 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
9 October 2012Cancellation of shares. Statement of capital on 9 October 2012
  • GBP 94,005
(4 pages)
9 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 October 2012Purchase of own shares. (3 pages)
9 October 2012Cancellation of shares. Statement of capital on 9 October 2012
  • GBP 94,005
(4 pages)
24 September 2012Termination of appointment of Stewart Mcphail as a director (1 page)
3 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Peter Russell as a director (1 page)
30 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Stewart Mcphail on 4 March 2010 (2 pages)
8 April 2010Director's details changed for Stewart Mcphail on 4 March 2010 (2 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
18 February 2010Termination of appointment of Peter Russell as a secretary (1 page)
18 February 2010Appointment of Mr Andrew Gordon Lawson as a secretary (1 page)
18 February 2010Termination of appointment of a secretary (1 page)
28 July 2009Appointment terminated director alastair dickie (1 page)
24 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
21 July 2009Return made up to 03/03/07; full list of members; amend (10 pages)
21 July 2009Return made up to 03/03/08; full list of members; amend (11 pages)
21 July 2009Return made up to 03/03/06; full list of members; amend (10 pages)
21 July 2009Return made up to 03/03/09; full list of members; amend (10 pages)
17 April 2009Return made up to 03/03/09; full list of members (6 pages)
16 April 2009Director's change of particulars / stewart mcphail / 11/04/2008 (1 page)
7 November 2008Appointment terminated secretary neil lennox (1 page)
7 November 2008Appointment terminated director neil lennox (1 page)
7 November 2008Secretary appointed mr peter russell (1 page)
28 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
12 March 2008Return made up to 03/03/08; full list of members (6 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
30 July 2007New secretary appointed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 03/03/07; full list of members (4 pages)
16 March 2007New secretary appointed (1 page)
17 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
13 April 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 03/03/06; full list of members (4 pages)
16 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2005New director appointed (4 pages)
1 June 2005Balance Sheet (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Declaration on reregistration from private to PLC (1 page)
1 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005Auditor's statement (1 page)
1 June 2005Re-registration of Memorandum and Articles (25 pages)
1 June 2005Application for reregistration from private to PLC (1 page)
5 May 2005Ad 25/04/05--------- £ si 18000@1=18000 £ ic 82005/100005 (4 pages)
5 May 2005Ad 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 March 2005Incorporation (24 pages)