Mcdonald Scaffolding (Services) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-11-30
Gross Profit£891,131 -13.19%
Trade Debtors£1,906,343 -19.55%
Employees£86 +3.48%
Operating Profit£109,244 -99.88%
Total assets£4,716,676 +0.77%

Details

Company type Private Limited Company, Active
Company Number SC094717
Record last updated Wednesday, December 1, 2021 2:29:05 PM UTC
Official Address Rosskeen Old Manse Cromarty Firth
There are 4 companies registered at this street
Locality Cromarty Firth
Region Highland, Scotland
Postal Code IV180PL
Sector Scaffold erection

Charts

Visits

MCDONALD SCAFFOLDING (SERVICES) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-92025-101234

Searches

MCDONALD SCAFFOLDING (SERVICES) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-7012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 30, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 29, 2021 Appointment of a man as Transport Manager and Director Appointment of a man as Transport Manager and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 13, 2013 Annual return Annual return
Registry Aug 30, 2013 Resignation of one Director Resignation of one Director
Financials Aug 12, 2013 Annual accounts Annual accounts
Registry Jul 31, 2013 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Sep 12, 2012 Annual return Annual return
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Sep 14, 2011 Annual return Annual return
Financials Jun 6, 2011 Annual accounts Annual accounts
Registry Sep 8, 2010 Annual return Annual return
Registry Sep 8, 2010 Change of particulars for director Change of particulars for director
Registry Sep 8, 2010 Change of particulars for director 14094... Change of particulars for director 14094...
Registry Sep 8, 2010 Change of particulars for director Change of particulars for director
Financials Jul 29, 2010 Annual accounts Annual accounts
Registry Apr 9, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 9, 2010 Alteration to mortgage/charge 14094... Alteration to mortgage/charge 14094...
Registry Mar 27, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 8, 2009 Annual return Annual return
Financials Sep 8, 2009 Annual accounts Annual accounts
Financials Sep 26, 2008 Annual accounts 14094... Annual accounts 14094...
Registry Sep 22, 2008 Annual return Annual return
Registry Sep 11, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 11, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 10, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 10, 2007 Annual return Annual return
Registry Sep 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 19, 2007 Annual accounts Annual accounts
Registry Sep 12, 2006 Annual return Annual return
Financials Mar 30, 2006 Annual accounts Annual accounts
Registry Sep 9, 2005 Annual return Annual return
Financials Aug 4, 2005 Annual accounts Annual accounts
Registry Sep 23, 2004 Annual return Annual return
Financials Jul 6, 2004 Annual accounts Annual accounts
Registry Sep 30, 2003 Annual return Annual return
Financials May 22, 2003 Annual accounts Annual accounts
Registry Nov 21, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 18, 2002 Annual return Annual return
Financials May 29, 2002 Annual accounts Annual accounts
Registry Sep 10, 2001 Annual return Annual return
Financials Jun 20, 2001 Annual accounts Annual accounts
Registry Oct 12, 2000 Annual return Annual return
Financials Jun 29, 2000 Annual accounts Annual accounts
Registry Sep 13, 1999 Annual return Annual return
Financials Feb 23, 1999 Annual accounts Annual accounts
Financials Feb 23, 1999 Annual accounts 14094... Annual accounts 14094...
Registry Oct 6, 1998 Change of accounting reference date Change of accounting reference date
Registry Sep 30, 1998 Elective resolution Elective resolution
Registry Sep 30, 1998 Elective resolution 14094... Elective resolution 14094...
Registry Sep 30, 1998 Elective resolution Elective resolution
Registry Sep 27, 1998 Annual return Annual return
Registry Sep 24, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 14, 1998 Appointment of a director Appointment of a director
Registry Sep 14, 1998 Appointment of a director 14094... Appointment of a director 14094...
Registry Sep 11, 1998 Sub division of shares Sub division of shares
Registry Sep 11, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 11, 1998 Memorandum of association Memorandum of association
Registry Sep 11, 1998 Alter mem and arts Alter mem and arts
Registry Sep 11, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 1, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Mar 27, 1998 Written elective resolution Written elective resolution
Registry Mar 27, 1998 Written elective resolution 14094... Written elective resolution 14094...
Registry Mar 27, 1998 Written elective resolution Written elective resolution
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Oct 3, 1997 Annual return Annual return
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Oct 2, 1996 Annual return Annual return
Financials Feb 26, 1996 Annual accounts Annual accounts
Registry Sep 15, 1995 Annual return Annual return
Registry May 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 17, 1995 Director resigned, new director appointed 14094... Director resigned, new director appointed 14094...
Registry May 1, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 5, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 5, 1994 Annual accounts Annual accounts
Registry Sep 30, 1994 Annual return Annual return
Financials Nov 9, 1993 Annual accounts Annual accounts
Registry Sep 1, 1993 Annual return Annual return
Registry Jun 22, 1993 Dec mort/charge Dec mort/charge
Financials Dec 14, 1992 Annual accounts Annual accounts
Registry Sep 10, 1992 Annual return Annual return
Registry Aug 10, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 4, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 4, 1992 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 21, 1992 Written elective resolution Written elective resolution
Financials Jan 21, 1992 Annual accounts Annual accounts
Registry Oct 22, 1991 Annual return Annual return
Registry Aug 16, 1991 Memorandum of association Memorandum of association
Registry Aug 16, 1991 Alter mem and arts Alter mem and arts
Financials Sep 24, 1990 Annual accounts Annual accounts
Registry Sep 24, 1990 Annual return Annual return
Registry Jan 15, 1990 Annual return 14094... Annual return 14094...
Registry Dec 12, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 12, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Financials Dec 8, 1989 Annual accounts Annual accounts
Registry Aug 21, 1989 Annual return Annual return
Financials Aug 11, 1989 Annual accounts Annual accounts
Registry Dec 31, 1988 Two appointments: 2 men Two appointments: 2 men
Registry Mar 25, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)