Company NameMcDonald Realty Ltd
DirectorJames Rusk
Company StatusActive
Company NumberSC337771
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Rusk
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMs Louise McDonald
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Garden Street
Dalrymple
Ayrshire
KA6 6DG
Scotland
Secretary NameMrs Bernadette Devine
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey Park
Drumcairn Road
Armagh
BT61 8BA
Northern Ireland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1James Rusk
50.00%
Ordinary
2 at £1James Rusk
50.00%
Ordinary A-j

Financials

Year2014
Net Worth£627,133
Cash£633,334
Current Liabilities£358,460

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (6 days ago)
Next Return Due5 April 2025 (1 year from now)

Charges

1 February 2017Delivered on: 3 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 80 miller street, glasgow GLA159077.
Outstanding
9 November 2016Delivered on: 12 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fifth floor flat at 146 argyle street, glasgow of tenement 146 argyle street, 7 buchanan street and 4 & 6 mitchell street, glasgow GLA13294.
Outstanding
25 February 2010Delivered on: 10 March 2010
Persons entitled: Hsbc Bank PLC

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

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 June 2017Director's details changed for Mr James Rusk on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr James Rusk on 12 June 2017 (2 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 February 2017Registration of charge SC3377710003, created on 1 February 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 November 2016Registration of charge SC3377710002, created on 9 November 2016 (8 pages)
11 October 2016Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr James Rusk on 13 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Carr Accounting St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Carr Accounting St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 1 February 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
10 April 2011Termination of appointment of Bernadette Devine as a secretary (1 page)
10 April 2011Termination of appointment of Louise Mcdonald as a director (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Registered office address changed from C/O Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 May 2010 (1 page)
17 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 4
(2 pages)
10 February 2010Appointment of Mr James Rusk as a director (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 October 2009Director's details changed for Louise Mcdonald on 14 September 2009 (1 page)
28 October 2009Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 April 2009Return made up to 13/02/09; full list of members (3 pages)
3 April 2008Director appointed louise mcdonald (2 pages)
3 April 2008Secretary appointed bernadette devine (2 pages)
3 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 34 cromarty gardens glasgow G76 8PA (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 February 2008Incorporation (15 pages)