UKBizDB.co.uk

DAVID MACDONALD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Macdonald Limited. The company was founded 105 years ago and was given the registration number SC010505. The firm's registered office is in EDINBURGH. You can find them at 121 Craigleith Road, , Edinburgh, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DAVID MACDONALD LIMITED
Company Number:SC010505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1919
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:121 Craigleith Road, Edinburgh, Scotland, EH4 2EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Craigleith Road, Edinburgh, Scotland, EH4 2EH

Secretary31 December 2009Active
121, Craigleith Road, Edinburgh, Scotland, EH4 2EH

Secretary10 October 2016Active
121, Craigleith Road, Edinburgh, Scotland, EH4 2EH

Director14 October 2021Active
121 Craigleith Road, Edinburgh, EH4 2EH

Director-Active
121, Craigleith Road, Edinburgh, Scotland, EH4 2EH

Director01 April 2018Active
5b Dean Park Mews, Edinburgh, EH4 1EE

Director-Active
30/31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary01 November 2002Active
30-31, Queen Street, Edinburgh, EH2 1JX

Corporate Secretary04 December 2008Active
28 Abercromby Place, Edinburgh, EH3 6QF

Corporate Secretary-Active

People with Significant Control

Mr Neil Cleland Macrae
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:Scotland
Address:121, Craigleith Road, Edinburgh, Scotland, EH4 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin William Macrae
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:121, Craigleith Road, Edinburgh, Scotland, EH4 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Officers

Appoint person director company with name date.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Address

Change registered office address company with date old address new address.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.