Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACDONALD AND FORSTER LIMITED
Company Information for

MACDONALD AND FORSTER LIMITED

NAIRN, NAIRNSHIRE, IV12,
Company Registration Number
SC191684
Private Limited Company
Dissolved

Dissolved 2016-10-06

Company Overview

About Macdonald And Forster Ltd
MACDONALD AND FORSTER LIMITED was founded on 1998-12-03 and had its registered office in Nairn. The company was dissolved on the 2016-10-06 and is no longer trading or active.

Key Data
Company Name
MACDONALD AND FORSTER LIMITED
 
Legal Registered Office
NAIRN
NAIRNSHIRE
 
Filing Information
Company Number SC191684
Date formed 1998-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-06
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2016-10-19 19:16:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACDONALD AND FORSTER LIMITED

Current Directors
Officer Role Date Appointed
SHEILA YEATS
Company Secretary 2011-11-04
BRIAN JOHN YEATS
Director 2008-03-31
BRUCE MUNRO YEATS
Director 2008-03-31
KAREN JANE YEATS
Director 2008-03-31
SHEENA MARY GORDON YEATS
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GORDON YEATS
Company Secretary 2008-03-31 2011-11-04
ALAN MACDONALD
Company Secretary 1998-12-03 2008-03-31
CAROLINE MARY FORSTER
Director 1998-12-03 2008-03-31
CHRISTOPHER CHARLES FORSTER
Director 1998-12-03 2008-03-31
ALAN MACDONALD
Director 1998-12-03 2008-03-31
PAMELA MACDONALD
Director 1998-12-03 2008-03-31
BRIAN REID
Nominated Secretary 1998-12-03 1998-12-03
STEPHEN MABBOTT
Nominated Director 1998-12-03 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN YEATS BJS MORAY LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
BRIAN JOHN YEATS ABBEYSIDE NURSING HOME LIMITED Director 2005-01-01 CURRENT 1986-05-02 Active
BRIAN JOHN YEATS EILANDER LIMITED Director 2002-06-28 CURRENT 2002-06-25 Liquidation
BRIAN JOHN YEATS MCKERRON & MILNE LIMITED Director 1996-05-21 CURRENT 1996-04-26 Active
BRUCE MUNRO YEATS ABBEYSIDE NURSING HOME LIMITED Director 2005-01-01 CURRENT 1986-05-02 Active
KAREN JANE YEATS EILANDER LIMITED Director 2002-06-28 CURRENT 2002-06-25 Liquidation
KAREN JANE YEATS ABBEYSIDE NURSING HOME LIMITED Director 2002-01-01 CURRENT 1986-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-17AR0103/12/15 FULL LIST
2015-12-17AD02SAIL ADDRESS CHANGED FROM: ST DAVID'S GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH SCOTLAND
2015-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-10-09GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-10-09AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2014-12-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-24AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-24GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0103/12/14 FULL LIST
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1916840005
2013-12-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-19AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-19GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0103/12/13 FULL LIST
2013-06-18AUDAUDITOR'S RESIGNATION
2012-12-07AR0103/12/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-12-14AR0103/12/11 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AP03SECRETARY APPOINTED SHEILA YEATS
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY IAN YEATS
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-26AR0103/12/10 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY GORDON YEATS / 03/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE YEATS / 03/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MUNRO YEATS / 03/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN YEATS / 03/12/2010
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GORDON YEATS / 03/12/2010
2010-05-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-07AR0103/12/09 FULL LIST
2009-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY GORDON YEATS / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE YEATS / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MUNRO YEATS / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN YEATS / 02/12/2009
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-06363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM FERRYBURN HOUSE ROSEBURY AVENUE SOUTH QUEENSFERRY
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-07RES01ADOPT ARTICLES 31/03/2008
2008-04-07225PREVSHO FROM 30/11/2008 TO 31/03/2008
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM COMMERCE HOUSE SOUTH STREET ELGIN MORAYSHIRE IV30 1JE
2008-04-07288aSECRETARY APPOINTED IAN GORDON YEATS
2008-04-07288aDIRECTOR APPOINTED SHEENA MARY GORDON YEATS
2008-04-07288aDIRECTOR APPOINTED KAREN JANE YEATS
2008-04-07288aDIRECTOR APPOINTED BRIAN JOHN YEATS
2008-04-07288aDIRECTOR APPOINTED BRUCE MUNRO YEATS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE FORSTER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FORSTER
2008-04-07288bAPPOINTMENT TERMINATED
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MACDONALD
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-14AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363aRETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-08363aRETURN MADE UP TO 03/12/04; NO CHANGE OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-17363aRETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MACDONALD AND FORSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-03
Resolutions for Winding-up2016-04-01
Appointment of Liquidators2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against MACDONALD AND FORSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-10 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2008-03-31 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1999-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACDONALD AND FORSTER LIMITED

Intangible Assets
Patents
We have not found any records of MACDONALD AND FORSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDONALD AND FORSTER LIMITED
Trademarks
We have not found any records of MACDONALD AND FORSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDONALD AND FORSTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MACDONALD AND FORSTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MACDONALD AND FORSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMACDONALD AND FORSTER LIMITEDEvent Date2016-03-22
Registered in Scotland Passed At an Extraordinary General Meeting of the above-named Company duly convened and held at St Davids George Street, Bathgate on 22 March 2016 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young , Chartered Accountants, 28 High Street, Nairn , be appointed as Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr B J Yeats :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMACDONALD AND FORSTER LIMITEDEvent Date2016-03-22
William Leith Young , Ritson Young , CA, 28 High Street, Nairn IV12 4AU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACDONALD AND FORSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACDONALD AND FORSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.