DAVID MACDONALD LIMITED

Register to unlock more data on OkredoRegister

DAVID MACDONALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010505

Incorporation date

03/07/1919

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Craigleith Road, Edinburgh EH4 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1984)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Satisfaction of charge SC0105050006 in full
dot icon25/07/2024
Satisfaction of charge SC0105050005 in full
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Registration of charge SC0105050006, created on 2022-02-08
dot icon08/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Registration of charge SC0105050005, created on 2021-12-07
dot icon14/10/2021
Appointment of Mr Cameron Fraser Macrae as a director on 2021-10-14
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon01/08/2020
Cessation of Neil Cleland Macrae as a person with significant control on 2020-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon07/04/2018
Appointment of Mr Murray Ross Macrae as a director on 2018-04-01
dot icon22/03/2018
Satisfaction of charge 4 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/11/2017
Satisfaction of charge 3 in full
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/10/2016
Appointment of Mr Murray Ross Macrae as a secretary on 2016-10-10
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Appointment of Mr Colin William Macrae as a secretary
dot icon27/01/2010
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon27/01/2010
Director's details changed for Colin William Macrae on 2010-01-27
dot icon27/01/2010
Director's details changed for Neil Cleland Macrae on 2010-01-27
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Appointment terminated secretary morton fraser
dot icon31/12/2008
Secretary appointed morton fraser secretaries LIMITED
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon15/03/1993
Dec mort/charge *
dot icon15/03/1993
Dec mort/charge *
dot icon15/03/1993
Partic of mort/charge *
dot icon05/02/1993
Accounts for a small company made up to 1992-04-05
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon28/10/1992
Partic of mort/charge *
dot icon21/10/1992
Partic of mort/charge *
dot icon26/04/1992
Accounts for a small company made up to 1991-04-05
dot icon14/04/1992
Return made up to 31/12/91; no change of members
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-04-05
dot icon08/02/1990
Accounts for a small company made up to 1989-04-05
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon30/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon03/04/1989
Return made up to 31/12/88; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-04-05
dot icon11/01/1988
Accounts for a small company made up to 1987-04-05
dot icon11/01/1988
Return made up to 31/12/87; full list of members
dot icon30/03/1987
Accounts for a small company made up to 1986-04-05
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon18/09/1984
Accounts made up to 1983-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon-28.91 % *

* during past year

Cash in Bank

£68,525.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
882.59K
-
0.00
25.36K
-
2022
4
943.80K
-
0.00
96.39K
-
2023
0
1.28M
-
0.00
68.53K
-
2023
0
1.28M
-
0.00
68.53K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.28M £Ascended35.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.53K £Descended-28.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Cameron Fraser
Director
14/10/2021 - Present
1
Macrae, Murray Ross
Director
01/04/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MACDONALD LIMITED

DAVID MACDONALD LIMITED is an(a) Active company incorporated on 03/07/1919 with the registered office located at 121 Craigleith Road, Edinburgh EH4 2EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MACDONALD LIMITED?

toggle

DAVID MACDONALD LIMITED is currently Active. It was registered on 03/07/1919 .

Where is DAVID MACDONALD LIMITED located?

toggle

DAVID MACDONALD LIMITED is registered at 121 Craigleith Road, Edinburgh EH4 2EH.

What does DAVID MACDONALD LIMITED do?

toggle

DAVID MACDONALD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAVID MACDONALD LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with updates.