Company NameM. McDonald Welding Services Ltd.
Company StatusDissolved
Company NumberSC327542
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marc McDonald
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address14 Plover Place
Reiss
Wick
Caithness
KW1 4RT
Scotland
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleSecretary
Correspondence Address23 Girnigoe Street
Wick
Caithness
KW1 4HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth McDonald
50.00%
Ordinary
1 at £1Marc McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£6,046
Cash£9,969
Current Liabilities£3,923

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 September 2012Director's details changed for Marc Mcdonald on 1 January 2012 (2 pages)
28 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Marc Mcdonald on 1 January 2012 (2 pages)
28 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary on 1 January 2012 (1 page)
28 September 2012Director's details changed for Marc Mcdonald on 1 January 2012 (2 pages)
28 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary on 1 January 2012 (1 page)
28 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
28 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary on 1 January 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)