AMY MACDONALD LTD.

Register to unlock more data on OkredoRegister

AMY MACDONALD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301533

Incorporation date

28/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon16/03/2026
Director's details changed for Ms Amy Elizabeth Macdonald on 2026-01-12
dot icon16/03/2026
Change of details for Ms Amy Elizabeth Macdonald as a person with significant control on 2026-01-12
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/04/2019
Secretary's details changed for Josephine Macdonald on 2019-04-29
dot icon29/04/2019
Director's details changed for Ms Amy Elizabeth Macdonald on 2019-04-29
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Registered office address changed from 8 Lyne Croft Bishopbriggs Glasgow G64 3JN on 2013-07-10
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Secretary's details changed for Josephine Macdonald on 2012-08-20
dot icon20/08/2012
Director's details changed for Amy Macdonald on 2012-04-28
dot icon20/08/2012
Director's details changed for Amy Macdonald on 2012-04-28
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon27/05/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon17/06/2010
Director's details changed for Amy Macdonald on 2010-04-24
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2009
Return made up to 28/04/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2009
Return made up to 28/04/08; full list of members; amend
dot icon28/11/2008
Return made up to 28/04/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 28/04/07; full list of members
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New secretary appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Secretary resigned
dot icon28/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.11M
-
0.00
1.56M
-
2022
2
1.23M
-
0.00
1.64M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
28/04/2006 - 28/04/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
28/04/2006 - 28/04/2006
6626
Macdonald, Amy Elizabeth
Director
28/04/2006 - Present
2
Macdonald, Josephine
Secretary
28/04/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMY MACDONALD LTD.

AMY MACDONALD LTD. is an(a) Active company incorporated on 28/04/2006 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMY MACDONALD LTD.?

toggle

AMY MACDONALD LTD. is currently Active. It was registered on 28/04/2006 .

Where is AMY MACDONALD LTD. located?

toggle

AMY MACDONALD LTD. is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does AMY MACDONALD LTD. do?

toggle

AMY MACDONALD LTD. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AMY MACDONALD LTD.?

toggle

The latest filing was on 16/03/2026: Director's details changed for Ms Amy Elizabeth Macdonald on 2026-01-12.