MACDONALD CRUTHERLAND LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Robert Gordon Fraser on 2021-11-12

View Document

09/06/259 June 2025 Previous accounting period shortened from 2024-09-25 to 2024-09-24

View Document

15/05/2515 May 2025 Director's details changed for Mr Hugh Gillies on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert Gordon Fraser on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/02/2527 February 2025 Registration of charge 059483670017, created on 2025-02-21

View Document

27/02/2527 February 2025 Registration of charge 059483670016, created on 2025-02-25

View Document

30/12/2430 December 2024 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-09-28

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/12/2329 December 2023 Satisfaction of charge 5 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 059483670010 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 059483670011 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 059483670013 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 059483670012 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 3 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 2 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 1 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 4 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 6 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 8 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 9 in full

View Document

25/10/2325 October 2023 Full accounts made up to 2022-09-29

View Document

17/05/2317 May 2023 Registration of charge 059483670015, created on 2023-05-11

View Document

11/05/2311 May 2023 Registration of charge 059483670014, created on 2023-05-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-09-30

View Document

06/12/226 December 2022 Termination of appointment of Phil Carter as a director on 2022-12-05

View Document

24/10/2224 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of Mr Hugh Gillies as a director on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Termination of appointment of Aaron Peter Falls as a director on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mr Phil Carter as a director on 2022-01-07

View Document

12/11/2112 November 2021 Termination of appointment of Tara O'neill as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Robert Gordon Fraser as a director on 2021-11-12

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 29/03/18

View Document

04/06/194 June 2019 CESSATION OF MACDONALD HOTELS LIMITED AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD HOTELS (MANAGEMENT) LIMITED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JASON MCBURNIE

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 02/04/15

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GUILE

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 27/03/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RUARIDH MACDONALD

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 28/03/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 29/03/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ONE, ST. PAUL'S CHURCHYARD LONDON EC4M 8SH

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

12/11/1012 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1012 November 2010 SECTION 175 27/10/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DONALD JOHN MACDONALD

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1030 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GUILE / 07/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 25/09/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FRASER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MARK ROSS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD SMITH

View Document

30/01/0830 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/11/06

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company