Company NameMacDonald & Co (Wealth Management) Ltd.
Company StatusDissolved
Company NumberSC332096
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2017(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 September 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMrs Gwyneth MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleHealth Adviser
Country of ResidenceScotland
Correspondence Address6 Portsmouth Drive
Gourock
Renfrewshire
PA19 1HL
Scotland
Director NameMr Robert MacDonald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address6 Portsmouth Drive
Gourock
Renfrewshire
PA19 1HL
Scotland
Secretary NameMr Robert MacDonald
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address6 Portsmouth Drive
Gourock
Renfrewshire
PA19 1HL
Scotland
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuccession Group Limited 25 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr James Alexander Stevenson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2018)
RoleGroup Operating Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuccession Group Limited 25 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemacdonaldandco.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Robert Macdonald
90.00%
Ordinary
10 at £1Gwyneth Macdonald
10.00%
Ordinary

Financials

Year2014
Net Worth£296,009
Cash£178,037
Current Liabilities£43,228

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
30 June 2017Cessation of Robert Macdonald as a person with significant control on 22 December 2016 (1 page)
30 June 2017Notification of Succession Group Limited as a person with significant control on 22 December 2016 (1 page)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
24 February 2017Appointment of Mr Michael John Hill as a director on 1 February 2017 (2 pages)
24 February 2017Appointment of Mr James Alexander Stevenson as a director on 1 February 2017 (2 pages)
24 February 2017Appointment of Mr Paul Stephen Morrish as a director on 1 February 2017 (2 pages)
24 February 2017Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 31 January 2017 (2 pages)
13 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 January 2017Registered 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 2017Termination of appointment of Robert Macdonald as a secretary on 21 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Registered 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 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 November 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
29 October 2009Director's details changed for Robert Macdonald on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Gwyneth Macdonald on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 August 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
13 November 2007Ad 09/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2007New director appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: 6 portsmouth drive gourock renfrewshire PA19 1HL (1 page)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (17 pages)