Company NameMcDonald Construction (Scotland) Ltd.
Company StatusDissolved
Company NumberSC289100
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date28 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alastair William McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address50 South Middleton
Uphall
West Lothian
EH52 5DG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
Midlothian
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Natasha McDonald
8.33%
Ordinary C
90 at £1Alastair William McDonald
75.00%
Ordinary A
20 at £1Alastair McDonald
16.67%
Ordinary B

Financials

Year2014
Net Worth£27,712
Cash£7
Current Liabilities£256,664

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Notice of final meeting of creditors (7 pages)
24 November 2014Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH2 8LQ to 7 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN on 24 November 2014 (2 pages)
6 December 2011Registered office address changed from 12 Newhouses Road Broxburn West Lothian EH52 5NZ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 12 Newhouses Road Broxburn West Lothian EH52 5NZ on 6 December 2011 (2 pages)
3 November 2011Court order notice of winding up (1 page)
3 November 2011Notice of winding up order (1 page)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 120
(4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2010Change of share class name or designation (2 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
5 March 2009Registered office changed on 05/03/2009 from 14 napier square houston road trading estate livingston west lothian EH54 5DG (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Return made up to 18/08/08; full list of members (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 18/08/06; full list of members (6 pages)
2 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
18 August 2005Incorporation (15 pages)