Edinburgh
EH2 4AH
Scotland
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Director Name | George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Secretary Name | Miss Lucy Maxwell |
---|---|
Status | Current |
Appointed | 29 September 2023(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Lindsay Claire Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(10 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Secretary Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Status | Resigned |
Appointed | 01 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 2020) |
Role | Company Director |
Correspondence Address | Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ Scotland |
Director Name | Mr Chris Wilson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2023) |
Role | Director - Strategic Consutlancy - Opto Advisory |
Country of Residence | Scotland |
Correspondence Address | 4 Barnshot Road Edinburgh EH13 0DH Scotland |
Director Name | Dr Paul Van Loon |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 March 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2022) |
Role | Head Of Advanced Analytics |
Country of Residence | Scotland |
Correspondence Address | Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ Scotland |
Director Name | Mr David Tuck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Secretary Name | Mr Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 05 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Registered Address | Second Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Macdonald Family LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,926 |
Cash | £9,593 |
Current Liabilities | £21,169 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
5 August 2022 | Delivered on: 18 August 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
7 September 2021 | Delivered on: 20 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 1 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2024 | Termination of appointment of David Tuck as a director on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Appointment of Lindsay Claire Ratcliffe as a director on 28 March 2024 (2 pages) |
4 October 2023 | Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages) |
4 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page) |
20 June 2023 | Director's details changed for Neil Macdonald on 5 May 2023 (2 pages) |
20 June 2023 | Change of details for Macdonald Family Limited as a person with significant control on 15 May 2023 (2 pages) |
20 June 2023 | Change of details for Macdonald Family Limited as a person with significant control on 16 May 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
2 June 2023 | Satisfaction of charge SC4517300003 in full (4 pages) |
31 May 2023 | Current accounting period extended from 30 June 2023 to 31 July 2023 (1 page) |
16 May 2023 | Appointment of Mr Daniel Fattal as a secretary on 5 May 2023 (2 pages) |
16 May 2023 | Resolutions
|
16 May 2023 | Appointment of Mr Alexandre Olivier Detrois as a director on 5 May 2023 (2 pages) |
16 May 2023 | Company name changed forecast data services LTD\certificate issued on 16/05/23
|
16 May 2023 | Appointment of Kelly Manthey as a director on 5 May 2023 (2 pages) |
16 May 2023 | Memorandum and Articles of Association (26 pages) |
16 May 2023 | Appointment of Mr David Tuck as a director on 5 May 2023 (2 pages) |
16 May 2023 | Appointment of George Chris Kutsor as a director on 5 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Chris Wilson as a director on 5 May 2023 (1 page) |
15 May 2023 | Registered office address changed from Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ to Second Floor, 132 Princes Street Edinburgh EH2 4AH on 15 May 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
19 August 2022 | Satisfaction of charge SC4517300002 in full (1 page) |
18 August 2022 | Registration of charge SC4517300003, created on 5 August 2022 (14 pages) |
7 June 2022 | Change of details for Macdonald Family Limited as a person with significant control on 7 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Paul Van Loon as a director on 28 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 October 2021 | Satisfaction of charge SC4517300001 in full (1 page) |
20 September 2021 | Registration of charge SC4517300002, created on 7 September 2021 (4 pages) |
1 September 2021 | Registration of charge SC4517300001, created on 20 August 2021 (4 pages) |
28 July 2021 | Change of details for Macdonald Family Limited as a person with significant control on 28 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 March 2021 | Appointment of Dr Paul Van Loon as a director on 24 March 2021 (2 pages) |
25 February 2021 | Resolutions
|
15 February 2021 | Appointment of Mr Chris Wilson as a director on 1 February 2021 (2 pages) |
24 November 2020 | Termination of appointment of Robert Iain Ferguson Macdonald as a secretary on 29 August 2020 (1 page) |
23 September 2020 | Registered office address changed from 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland to Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Neil Macdonald on 20 May 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 September 2018 | Appointment of Mr Robert Iain Ferguson Macdonald as a secretary on 1 September 2018 (3 pages) |
6 July 2018 | Change of details for Macdonald Family Limited as a person with significant control on 6 July 2018 (2 pages) |
7 June 2018 | Change of details for Macdonald Family Limited as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Neil Macdonald on 7 June 2018 (2 pages) |
7 June 2018 | Registered office address changed from 5 Comiston Springs Avenue Edinburgh Mid Lothian EH10 6NT to 5 Comiston Springs Avenue Edinburgh EH10 6NT on 7 June 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|