About

Registered Number: SC227259
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 2 Blythswood Square, Glasgow, G2 4AD

 

Established in 2002, Macadam Macdonald Ltd has its registered office in the United Kingdom. There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Alex 28 May 2002 - 1
ROBERTSON, Jane Hendry 28 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 29 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 18 February 2016
MR04 - N/A 07 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH04 - Change of particulars for corporate secretary 25 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
410(Scot) - N/A 28 June 2007
419a(Scot) - N/A 23 June 2007
419a(Scot) - N/A 23 June 2007
419a(Scot) - N/A 23 June 2007
419a(Scot) - N/A 23 June 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
410(Scot) - N/A 16 September 2006
419a(Scot) - N/A 05 September 2006
410(Scot) - N/A 08 July 2006
410(Scot) - N/A 16 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
410(Scot) - N/A 10 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
410(Scot) - N/A 23 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 24 February 2003
225 - Change of Accounting Reference Date 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
410(Scot) - N/A 11 December 2002
410(Scot) - N/A 22 October 2002
CERTNM - Change of name certificate 02 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
123 - Notice of increase in nominal capital 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
CERTNM - Change of name certificate 30 May 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 22 June 2007 Outstanding

N/A

Standard security 01 September 2006 Fully Satisfied

N/A

Standard security 05 July 2006 Outstanding

N/A

Bond & floating charge 12 May 2006 Fully Satisfied

N/A

Standard security 03 May 2005 Fully Satisfied

N/A

Standard security 09 March 2004 Fully Satisfied

N/A

Standard security 21 November 2002 Fully Satisfied

N/A

Floating charge 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.