About

Registered Number: SC279151
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Park House, Cannich, Beauly, Inverness-Shire, IV4 7LT

 

Having been setup in 2005, G.G. & J.A. Macdonald Ltd are based in Inverness-Shire, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Macdonald, George Gordon, Macdonald, Julie Ann for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, George Gordon 31 January 2005 - 1
MACDONALD, Julie Ann 31 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 09 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 03 February 2017
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 January 2008
RESOLUTIONS - N/A 11 October 2007
363s - Annual Return 08 February 2007
410(Scot) - N/A 11 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 23 February 2006
225 - Change of Accounting Reference Date 12 December 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 28 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.