Company NameMacDonald General Counsel Limited
DirectorsAlan Mitchell MacDonald and Jean Elizabeth MacDonald
Company StatusLiquidation
Company NumberSC380847
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Mitchell MacDonald
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameDr Jean Elizabeth MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01357 529613
Telephone regionStrathaven

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alan Mitchell Macdonald
50.00%
Ordinary
1 at £1Jean Elizabeth Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£63,398
Cash£79,401
Current Liabilities£26,292

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Returns

Latest Return23 June 2017 (6 years, 9 months ago)
Next Return Due7 July 2018 (overdue)

Filing History

4 October 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
29 June 2017Notification of Alan Alan Macdonald as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Director's details changed for Dr Jean Elizabeth Macdonald on 1 November 2015 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Dr Jean Elizabeth Macdonald on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Dr Jean Elizabeth Macdonald on 2 July 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
7 July 2010Appointment of Alan Mitchell Macdonald as a director (3 pages)
7 July 2010Appointment of Dr Jean Elizabeth Macdonald as a director (3 pages)
2 July 2010Registered office address changed from 32 Hills Road Strathaven ML10 6LQ United Kingdom on 2 July 2010 (2 pages)
2 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 1
(4 pages)
2 July 2010Registered office address changed from 32 Hills Road Strathaven ML10 6LQ United Kingdom on 2 July 2010 (2 pages)
24 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 June 2010Incorporation (23 pages)