Company NameBrian MacDonald Associates Limited
Company StatusDissolved
Company NumberSC351338
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 4 months ago)
Dissolution Date7 April 2021 (2 years, 11 months ago)
Previous NameCrownloch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 07 April 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameElaine MacDonald
NationalityBritish
StatusResigned
Appointed05 December 2008(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2012)
RoleSocial Worker
Correspondence Address52 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian Macdonald
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from 52 Bentinck Drive Troon Ayrshire KA10 6HY on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 52 Bentinck Drive Troon Ayrshire KA10 6HY on 3 September 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 December 2012Termination of appointment of Elaine Macdonald as a secretary (1 page)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
21 November 2009Secretary's details changed for Elaine Macdonald on 21 November 2009 (1 page)
21 November 2009Director's details changed for Brian Macdonald on 21 November 2009 (2 pages)
19 December 2008Company name changed crownloch LIMITED\certificate issued on 19/12/08 (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 51 hamilton street saltcoats ayrshire KA21 5DX (1 page)
17 December 2008Secretary appointed elaine macdonald (2 pages)
17 December 2008Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Director appointed brian macdonald (2 pages)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 December 2008Appointment terminated secretary brian reid LTD. (1 page)
9 December 2008Nc inc already adjusted 05/12/08 (1 page)
9 December 2008Appointment terminated director stephen mabbott (1 page)
9 December 2008Registered office changed on 09/12/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 November 2008Incorporation (16 pages)