R & P MCDONALD LTD.

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-23

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/09/2418 September 2024 Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2024-09-18

View Document

21/06/2421 June 2024 Satisfaction of charge SC3900580002 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

08/01/248 January 2024 Change of details for Mr Ronald Stuart Ian Mcdonald as a person with significant control on 2023-12-06

View Document

08/01/248 January 2024 Registered office address changed from R & P Mcdonald Ltd. South Esplanade East Aberdeen AB11 9PB Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mrs Patricia Mcdonald as a person with significant control on 2023-12-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8 CHARLESTON PLACE COVE BAY ABERDEEN AB12 3QB

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3900580002

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1118 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED RONALD STUART IAN MCDONALD

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED PATRICIA MCDONALD

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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