Mcdonald & Ogston Limited

General information

Name:

Mcdonald & Ogston Ltd

Office Address:

59 High Street AB31 5TJ Banchory

Number: SC246022

Incorporation date: 2003-03-19

Dissolution date: 2024-04-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mcdonald & Ogston came into being in 2003 as a company enlisted under no SC246022, located at AB31 5TJ Banchory at 59 High Street. Its last known status was dissolved. Mcdonald & Ogston had been operating on the market for at least twenty one years.

Ronald O. and Gavin M. were listed as enterprise's directors and were running the firm from 2003 to 2024.

Executives who had control over the firm were as follows: Ronald O. owned 1/2 or less of company shares. Gavin M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ronald O.

Role: Director

Appointed: 19 March 2003

Latest update: 2 December 2023

Ronald O.

Role: Secretary

Appointed: 19 March 2003

Latest update: 2 December 2023

Gavin M.

Role: Director

Appointed: 19 March 2003

Latest update: 2 December 2023

People with significant control

Ronald O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gavin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/08/31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2014

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2015

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2016

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
21
Company Age

Closest Companies - by postcode