About

Registered Number: SC231543
Date of Incorporation: 15/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor, Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

 

Based in Inverness, W Macdonald Bodyshop Ltd was registered on 15 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Calum William 15 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Dianne Alexandra 15 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 21 August 2018
CS01 - N/A 20 August 2018
RESOLUTIONS - N/A 16 August 2018
SH08 - Notice of name or other designation of class of shares 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.