About

Registered Number: 04999256
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Tri Group, 2430-2440 The Quadrant Aztec West Business Park, Almondsbury, Bristol, BS32 4AQ

 

Based in Bristol, G Macdonald & Son Ltd was registered on 18 December 2003, it's status in the Companies House registry is set to "Liquidation". Macdonald, Diana, Macdonald, Diana Jane, Macdonald, Graham are listed as directors of G Macdonald & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Diana Jane 07 January 2017 - 1
MACDONALD, Graham 18 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Diana 18 December 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 April 2020
AD01 - Change of registered office address 09 May 2019
LIQ03 - N/A 11 March 2019
LIQ03 - N/A 12 July 2018
AD01 - Change of registered office address 24 February 2017
RESOLUTIONS - N/A 22 February 2017
4.20 - N/A 22 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 08 March 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 14 May 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.