Company NameMacDonald Clark Ltd
Company StatusDissolved
Company NumberSC320226
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
Secretary NameMr Brian McLaughlin
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Glen Kyle Drive
Greenacres, Darnley
Glasgow
G53 7GU
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Telephone0141 4297600
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 £1Stephen Clark
100.00%
Ordinary

Financials

Year2014
Turnover£76,720
Gross Profit£76,720
Net Worth£2,635
Cash£6,133
Current Liabilities£20,822

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 29 April 2014 (1 page)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mr Stephen Clark on 2 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Stephen Clark on 2 April 2013 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
4 May 2012Director's details changed for Mr Stephen Clark on 2 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Clark on 2 April 2012 (2 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 2 April 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)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
30 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Stephen Clark on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Stephen Clark on 2 April 2010 (2 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary brian mclaughlin (1 page)
28 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 02/04/08; full list of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)