Edinburgh
EH1 2EG
Scotland
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 September 2020) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mrs Gwyneth MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Health Adviser |
Country of Residence | Scotland |
Correspondence Address | 6 Portsmouth Drive Gourock Renfrewshire PA19 1HL Scotland |
Director Name | Mr Robert MacDonald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 6 Portsmouth Drive Gourock Renfrewshire PA19 1HL Scotland |
Secretary Name | Mr Robert MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 6 Portsmouth Drive Gourock Renfrewshire PA19 1HL Scotland |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr James Alexander Stevenson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2018) |
Role | Group Operating Director |
Country of Residence | United Kingdom |
Correspondence Address | Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | macdonaldandco.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
90 at £1 | Robert Macdonald 90.00% Ordinary |
---|---|
10 at £1 | Gwyneth Macdonald 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,009 |
Cash | £178,037 |
Current Liabilities | £43,228 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
---|---|
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
30 June 2017 | Cessation of Robert Macdonald as a person with significant control on 22 December 2016 (1 page) |
30 June 2017 | Notification of Succession Group Limited as a person with significant control on 22 December 2016 (1 page) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
24 February 2017 | Appointment of Mr Michael John Hill as a director on 1 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr James Alexander Stevenson as a director on 1 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Paul Stephen Morrish as a director on 1 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 31 January 2017 (2 pages) |
13 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 January 2017 | Registered office address changed from Macdonald & Co 23 Kempock Place Gourock Renfrewshire PA19 1QU to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 6 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Robert Macdonald as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Registered office address changed from 281/283 Eldon Street Greenock Inverclyde PA16 7QL to Macdonald & Co 23 Kempock Place Gourock Renfrewshire PA19 1QU on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 November 2009 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Macdonald on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Gwyneth Macdonald on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
13 November 2007 | Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 6 portsmouth drive gourock renfrewshire PA19 1HL (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (17 pages) |