Company NameMcDonald Court Limited
DirectorsMichael McDonald and Elaine McDonald
Company StatusActive
Company NumberSC436622
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael McDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1 Baillieston Road
Glasgow
G32 0QJ
Scotland
Director NameMrs Elaine McDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed06 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/0 Smart Move Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland

Location

Registered AddressC/0 Smart Move Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton

Shareholders

1 at £1Michael McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£377
Cash£2,214
Current Liabilities£166,334

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

10 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Heron house stepps road glasgow.
Outstanding
25 March 2013Delivered on: 3 April 2013
Persons entitled: Bank of Scotland 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

20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 December 2015Register inspection address has been changed to C/O Custom Accountancy & Bookkeeping Services Ltd 25 Baillieston Road Glasgow G32 0QJ (1 page)
13 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 1 Baillieston Road Glasgow G32 0QJ on 19 February 2015 (2 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
18 April 2013Registration of charge 4366220002 (10 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2012Incorporation (21 pages)