Company NameS&W MacDonald Limited
Company StatusDissolved
Company NumberSC340248
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sheila MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Fraser Street
Golspie
Sutherland
KW10 6JR
Scotland
Director NameMr William MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address20 Fraser Street
Golspie
Sutherland
KW10 6JR
Scotland
Secretary NameMrs Sheila MacDonald
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Fraser Street
Golspie
Sutherland
KW10 6JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Sheila Macdonald
50.00%
Ordinary
1 at £1William Macdonald
50.00%
Ordinary

Financials

Year2014
Turnover£164,184
Gross Profit£84,715
Net Worth-£40,443
Cash£7,204
Current Liabilities£57,402

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (2 pages)
8 April 2014Application to strike the company off the register (2 pages)
23 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
23 September 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
23 September 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Sheila Macdonald on 27 March 2010 (2 pages)
29 March 2010Director's details changed for William Macdonald on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Sheila Macdonald on 27 March 2010 (2 pages)
29 March 2010Director's details changed for William Macdonald on 27 March 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2008Ad 27/03/08-27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2008Director appointed william macdonald (2 pages)
21 April 2008Ad 27/03/08-27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2008Director appointed william macdonald (2 pages)
21 April 2008Director and secretary appointed sheila macdonald (2 pages)
21 April 2008Director and secretary appointed sheila macdonald (2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 April 2008Appointment terminated secretary brian reid LTD. (1 page)
5 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 April 2008Appointment terminated secretary brian reid LTD. (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)