S MCDONALD CONTRACTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Registered office address changed from 9 Carneil Terrace Carnock Dunfermline KY12 9JL Scotland to 31 Carneil Terrace Carnock Dunfermline KY12 9JL on 2024-12-19

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/02/2417 February 2024 Total exemption full accounts made up to 2023-05-07

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

07/05/237 May 2023 Annual accounts for year ending 07 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-04-30

View Document

08/12/218 December 2021 Registered office address changed from 68 Main Street Newmills Dunfermline Fife KY12 8SS United Kingdom to 9 Carneil Terrace Carnock Dunfermline KY12 9JL on 2021-12-08

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 9 CARNEIL TERRACE CARNOCK DUNFERMLINE FIFE KY12 9JL UNITED KINGDOM

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCDONALD / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCDONALD / 27/04/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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