IAN MCDONALD DEVELOPMENTS LTD.

IAN MCDONALD DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIAN MCDONALD DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117876
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IAN MCDONALD DEVELOPMENTS LTD.?

    • (4521) /
    • (7012) /

    Where is IAN MCDONALD DEVELOPMENTS LTD. located?

    Registered Office Address
    32 Groathill Road North
    EH4 2SL Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IAN MCDONALD DEVELOPMENTS LTD.?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH SATELLITE CENTRE LIMITEDMay 15, 1989May 15, 1989

    What are the latest accounts for IAN MCDONALD DEVELOPMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for IAN MCDONALD DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Total exemption full accounts made up to Aug 31, 2010

    12 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2011

    Statement of capital on May 21, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Benedict Di Rollo as a director

    1 pagesTM01

    Registered office address changed from Unit 2a, Eldin Estate Edgefield Road Edinburgh EH20 9QX on May 20, 2011

    1 pagesAD01

    Annual return made up to May 15, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Benedict Joseph Di Rollo as a director

    2 pagesAP01

    Director's details changed for Ian James Mcdonald on May 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2009

    2 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2009

    • Capital: GBP 100
    2 pagesSH01

    Accounts made up to Aug 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2007

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    pages363(288)

    Total exemption small company accounts made up to Aug 31, 2006

    4 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    legacy

    2 pages288a

    Who are the officers of IAN MCDONALD DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCAREAVEY, John Owen
    Drylaw House
    32 Groat Hill Road North
    EH4 2SL Edinburgh
    Secretary
    Drylaw House
    32 Groat Hill Road North
    EH4 2SL Edinburgh
    BritishChartered Accountant79185720001
    MCDONALD, Ian James
    402 Lanark Road
    EH13 0LX Edinburgh
    Director
    402 Lanark Road
    EH13 0LX Edinburgh
    United KingdomBritishCompany Director61860520003
    HAY, George Manson
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    Secretary
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    BritishCarpet Fitter33790770001
    MCDONALD, Ian James
    402 Lanark Road
    EH13 0LX Edinburgh
    Secretary
    402 Lanark Road
    EH13 0LX Edinburgh
    British61860520003
    MCDONALD, Marion Whitehead
    3b Ormiston Terrace
    EH12 7SJ Edinburgh
    Secretary
    3b Ormiston Terrace
    EH12 7SJ Edinburgh
    British57089260004
    MCDONALD, Marion Whitehead
    402 Lanark Road
    EH13 0LX Edinburgh
    Secretary
    402 Lanark Road
    EH13 0LX Edinburgh
    British57089260001
    ROSS, Roy
    60a March Road
    EH4 3SZ Edinburgh
    Midlothian
    Secretary
    60a March Road
    EH4 3SZ Edinburgh
    Midlothian
    BritishLawyer116407820001
    DI ROLLO, Benedict Joseph
    Groathill Road North
    EH4 2SL Edinburgh
    32
    Midlothian
    Scotland
    Director
    Groathill Road North
    EH4 2SL Edinburgh
    32
    Midlothian
    Scotland
    ScotlandBritishSurveyor152883640001
    HAY, George Manson
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    Director
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    BritishCarpet Fitter33790770001
    HAY, George Manson
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    Director
    55 Main Street
    EH28 8RB Ratho
    Midlothian
    BritishCarpet Fitter33790770001

    Does IAN MCDONALD DEVELOPMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 08, 1999
    Delivered On Dec 21, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 1999Registration of a charge (410)
    Standard security
    Created On Jun 19, 1997
    Delivered On Jun 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    39B watson crescent,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 25, 1997Registration of a charge (410)
    Standard security
    Created On Jun 06, 1997
    Delivered On Jun 26, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    66 john street,penicuik.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 26, 1997Registration of a charge (410)
    Standard security
    Created On Jun 03, 1997
    Delivered On Jun 10, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 lasswade road,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 1997Registration of a charge (410)
    Floating charge
    Created On Mar 12, 1997
    Delivered On Mar 21, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 21, 1997Registration of a charge (410)
    Standard security
    Created On Dec 20, 1995
    Delivered On Dec 29, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 10(2F4) moat terrace,slateford,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1995Registration of a charge (410)
    Standard security
    Created On Sep 16, 1994
    Delivered On Sep 26, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole those subjects at 2 lasswade road,edinburgh,midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1994Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0