About

Registered Number: SC231442
Date of Incorporation: 13/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Based in Tarbert, S Macdonald Builders Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Macdonald, Lorraine, Macdonald, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Stuart 20 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Lorraine 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 May 2008
AAMD - Amended Accounts 26 March 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 09 March 2007
410(Scot) - N/A 07 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
225 - Change of Accounting Reference Date 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 05 May 2010 Outstanding

N/A

Bond & floating charge 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.