Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALASTAIR MACDONALD & SON LTD
Company Information for

ALASTAIR MACDONALD & SON LTD

168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC287919
Private Limited Company
Active

Company Overview

About Alastair Macdonald & Son Ltd
ALASTAIR MACDONALD & SON LTD was founded on 2005-07-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Alastair Macdonald & Son Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALASTAIR MACDONALD & SON LTD
 
Legal Registered Office
168 BATH STREET
GLASGOW
G2 4TP
Other companies in HS1
 
Filing Information
Company Number SC287919
Company ID Number SC287919
Date formed 2005-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB297245522  
Last Datalog update: 2024-04-06 21:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALASTAIR MACDONALD & SON LTD
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 ALASTAIR MACDONALD & SON LTD

Current Directors
Officer Role Date Appointed
NICOLSON SECRETARIAL SERVICES LTD
Company Secretary 2005-07-26
ALASTAIR MACDONALD
Director 2005-07-26
RODERICK MACDONALD
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT81 LTD Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT82 LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD COLMACK ENGINEERING LTD. Company Secretary 2011-05-17 CURRENT 2008-06-10 Active
NICOLSON SECRETARIAL SERVICES LTD HEBRIDEAN HYGIENE LIMITED Company Secretary 2010-09-16 CURRENT 1994-04-14 Liquidation
NICOLSON SECRETARIAL SERVICES LTD BUSINESS E-COMMERCE & BROKERS LTD Company Secretary 2009-10-31 CURRENT 2007-05-11 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD HIDDEN HIGHLANDS LTD Company Secretary 2009-10-27 CURRENT 2009-10-27 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD LANGASS LODGE LIMITED Company Secretary 2009-01-12 CURRENT 1996-04-05 Active
NICOLSON SECRETARIAL SERVICES LTD RIGGING & LIFTING SAFE SOLUTIONS LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
NICOLSON SECRETARIAL SERVICES LTD LASAIR INFORMATION SERVICES LTD. Company Secretary 2008-03-07 CURRENT 1995-04-06 Dissolved 2015-05-29
NICOLSON SECRETARIAL SERVICES LTD PAYROLL SCOTLAND LTD Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
NICOLSON SECRETARIAL SERVICES LTD MONTGOMERY ENGINEERING LTD Company Secretary 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD FROUD CONSULTANCY LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2015-03-06
NICOLSON SECRETARIAL SERVICES LTD JOHNSTON HOTELS LTD Company Secretary 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD WESTERN ISLES NEWS AGENCY LIMITED Company Secretary 2006-04-12 CURRENT 2002-12-09 Active
NICOLSON SECRETARIAL SERVICES LTD D A TRAVEL LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
NICOLSON SECRETARIAL SERVICES LTD CALEDONIAN HOTEL (STORNOWAY) LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2017-01-17
NICOLSON SECRETARIAL SERVICES LTD M MACIVER (MINIBUSES) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
NICOLSON SECRETARIAL SERVICES LTD WILLIAM FRANCE LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2017-09-26
NICOLSON SECRETARIAL SERVICES LTD BODY & SOLE (STORNOWAY) LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
NICOLSON SECRETARIAL SERVICES LTD ROYAL BRITISH LEGION SCOTLAND SOCIAL CLUB (LEWIS) LIMITED Company Secretary 2005-08-11 CURRENT 2005-08-11 Dissolved 2017-11-14
NICOLSON SECRETARIAL SERVICES LTD GRENITOTE TRAVEL LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
NICOLSON SECRETARIAL SERVICES LTD HORDAFOR (UK) LIMITED Company Secretary 2005-01-28 CURRENT 1998-06-15 Active
NICOLSON SECRETARIAL SERVICES LTD NEIL MACKAY & CO LTD Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
NICOLSON SECRETARIAL SERVICES LTD KENNETH MACIVER LTD Company Secretary 2004-10-16 CURRENT 2003-05-28 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-07-21CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-10-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AA01Previous accounting period shortened from 28/02/18 TO 31/01/18
2018-09-04PSC07CESSATION OF ALASTAIR MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACDONALD
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-10-31AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-10-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-29CH04CHANGE CORPORATE AS SECRETARY
2016-03-29CH04CHANGE CORPORATE AS SECRETARY
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2879190002
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0105/07/11 ANNUAL RETURN FULL LIST
2011-05-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0105/07/10 ANNUAL RETURN FULL LIST
2010-06-17CH04SECRETARY'S DETAILS CHNAGED FOR NICOLSON SECRETARIAL SERVICES LIMITED on 2010-06-08
2010-05-14AA31/01/10 TOTAL EXEMPTION SMALL
2009-07-18363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-02AA31/01/09 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-06363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 34 CHURCH STREET STORNOWAY HS1 2JE
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-03225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1058882 Active Licenced property: AHMOR ISLE OF NORTH UIST GB HS6 5BW. Correspondance address: 1 AHMOR ISLE OF NORTH UIST GB HS6 5BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALASTAIR MACDONALD & SON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FLOATING CHARGE 2006-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2014-01-31 £ 80,899
Creditors Due After One Year 2013-01-31 £ 53,338
Creditors Due After One Year 2013-01-31 £ 53,338
Creditors Due After One Year 2012-01-31 £ 50,000
Creditors Due Within One Year 2014-01-31 £ 161,549
Creditors Due Within One Year 2013-01-31 £ 125,128
Creditors Due Within One Year 2013-01-31 £ 125,128
Creditors Due Within One Year 2012-01-31 £ 188,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-02-28
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ALASTAIR MACDONALD & SON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 3,619
Cash Bank In Hand 2013-01-31 £ 33,587
Cash Bank In Hand 2013-01-31 £ 33,587
Cash Bank In Hand 2012-01-31 £ 81,509
Current Assets 2014-01-31 £ 73,912
Current Assets 2013-01-31 £ 74,009
Current Assets 2013-01-31 £ 74,009
Current Assets 2012-01-31 £ 136,095
Debtors 2014-01-31 £ 67,293
Debtors 2013-01-31 £ 37,422
Debtors 2013-01-31 £ 37,422
Debtors 2012-01-31 £ 51,586
Fixed Assets 2014-01-31 £ 233,413
Fixed Assets 2013-01-31 £ 157,012
Fixed Assets 2013-01-31 £ 157,012
Fixed Assets 2012-01-31 £ 190,397
Shareholder Funds 2014-01-31 £ 64,877
Shareholder Funds 2013-01-31 £ 52,555
Shareholder Funds 2013-01-31 £ 52,555
Shareholder Funds 2012-01-31 £ 88,343
Stocks Inventory 2014-01-31 £ 3,000
Stocks Inventory 2013-01-31 £ 3,000
Stocks Inventory 2013-01-31 £ 3,000
Stocks Inventory 2012-01-31 £ 3,000
Tangible Fixed Assets 2014-01-31 £ 232,240
Tangible Fixed Assets 2013-01-31 £ 155,839
Tangible Fixed Assets 2013-01-31 £ 155,839
Tangible Fixed Assets 2012-01-31 £ 189,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALASTAIR MACDONALD & SON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALASTAIR MACDONALD & SON LTD
Trademarks
We have not found any records of ALASTAIR MACDONALD & SON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALASTAIR MACDONALD & SON LTD. 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 (43999 - Other specialised construction activities n.e.c.) as ALASTAIR MACDONALD & SON LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALASTAIR MACDONALD & SON LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALASTAIR MACDONALD & SON LTD 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 ALASTAIR MACDONALD & SON LTD 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.