Company NameMacDonald Clark Consultancy Ltd
DirectorSandra MacDonald
Company StatusActive
Company NumberSC307930
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMiss Sandra MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101a Easterton Avenue
Clarkston
Glasgow
G76 8JW
Scotland
Secretary NameMr Stephen Clark
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Hardridge Road
Glasgow
Lanarkshire
G52 1RJ
Scotland
Secretary NameMichelle Essler
NationalityBritish
StatusResigned
Appointed01 April 2007(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2009)
RoleAccountant
Correspondence Address44 Kyleakin Road
Thornliebank
Glasgow
G46 8BB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Telephone0141 4293600
Telephone regionGlasgow

Location

Registered Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sandra Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£469
Cash£3,854
Current Liabilities£10,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
28 January 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 January 2013 (1 page)
25 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 September 2009Appointment terminated secretary michelle essler (1 page)
25 February 2009Total exemption full accounts made up to 31 March 2007 (6 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 February 2009Return made up to 04/09/08; full list of members (3 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Return made up to 04/09/07; full list of members (6 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
4 September 2006Incorporation (17 pages)