Company NameMcDonald Properties (Aberdeen) Limited
DirectorsHamish Maclennan McDonald and Kevin McDonald
Company StatusActive
Company NumberSC330693
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 8 months ago)
Previous NamesLedge 994 Limited and Culter Car Centre Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHamish Maclennan McDonald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoghead Croft
Kintore
Inverurie
Aberdeenshire
AB51 0XB
Scotland
Director NameMr Kevin McDonald
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside Farm Drumoak
Banchory
Kincardineshire
AB31 5AN
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 2015(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Kyle William McDonald
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dalrymple Circle
Blackburn
Aberdeen
AB21 0XB
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2015)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitedentistaberdeen.com
Telephone0845 8393908
Telephone regionUnknown

Location

Registered AddressBoghead Croft
Kintore
Inverurie
Aberdeenshire
AB51 0XB
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

300 at £1Hkk Holdings (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197,764
Cash£30,871
Current Liabilities£1,917,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

6 August 2015Delivered on: 8 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Woodside business park, woodside farm, north deeside road, drumoak, banchory ABN99657.
Outstanding
30 July 2015Delivered on: 8 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Its building, greenbank crescent, east tullos in dustrial estate, aberdeen KNC7414.
Outstanding
30 July 2015Delivered on: 8 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Its unit, greenbank road, east tullos industrial estate, aberdeen KNC7681.
Outstanding
23 July 2015Delivered on: 29 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All right title and interest in and to the rental income for properties at woodside business park, woodside farm, north deeside road, drumoak, banchory and its building, greenbank crescent, east tullos industrial, aberdeen and its unit, greenbank road, east tullos industrial estate, aberdeen.
Outstanding
23 July 2015Delivered on: 29 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 20 December 2011
Satisfied on: 25 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 October 2008Delivered on: 30 October 2008
Satisfied on: 11 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodside farm, drumoak, aberdeenshire.
Fully Satisfied
29 September 2008Delivered on: 2 October 2008
Satisfied on: 25 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Director's details changed for Mr Kyle William Mcdonald on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(6 pages)
11 September 2015Director's details changed for Mr Kevin Mcdonald on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Hamish Maclennan Mcdonald on 11 September 2015 (2 pages)
8 August 2015Registration of charge SC3306930008, created on 6 August 2015 (8 pages)
8 August 2015Registration of charge SC3306930006, created on 30 July 2015 (8 pages)
8 August 2015Registration of charge SC3306930008, created on 6 August 2015 (8 pages)
8 August 2015Registration of charge SC3306930007, created on 30 July 2015 (8 pages)
29 July 2015Registration of charge SC3306930004, created on 23 July 2015 (15 pages)
29 July 2015Registration of charge SC3306930005, created on 23 July 2015 (12 pages)
19 February 2015Termination of appointment of Clp Secretaries Limited as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Hm Secretaries Limited as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Clp Secretaries Limited as a secretary on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 19 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Director's details changed for Kevin Mcdonald on 10 September 2014 (2 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Director's details changed for Hamish Maclennan Mcdonald on 10 September 2014 (2 pages)
14 October 2014Director's details changed for Kyle William Mcdonald on 10 September 2014 (2 pages)
11 October 2014Satisfaction of charge 2 in full (4 pages)
25 September 2014Satisfaction of charge 3 in full (4 pages)
25 September 2014Satisfaction of charge 1 in full (4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Resolutions
  • RES13 ‐ Directors approve section 175/conflicts of interest 02/12/2013
(1 page)
9 December 2013Company name changed culter car centre LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(5 pages)
30 August 2013Appointment of Clp Secretaries Limited as a secretary (2 pages)
30 August 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2013 (1 page)
22 August 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
1 May 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 September 2010 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
1 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Ad 18/09/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
19 September 2007Company name changed ledge 994 LIMITED\certificate issued on 19/09/07 (2 pages)
10 September 2007Incorporation (20 pages)