Company NameGraham MacDonald (Ancrum) Limited
Company StatusActive
Company NumberSC209608
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Fiona Margaret MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
Director NameMr John Graham William MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
Secretary NameMrs Fiona Margaret MacDonald
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
Director NameMr Bruce Crockett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(20 years after company formation)
Appointment Duration3 years, 8 months
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
Director NameMr Andrew Thomas MacDonald
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(9 years after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01835 830394
Telephone regionSt Boswells

Location

Registered AddressThe Old Smithy
Ancrum
Jedburgh
Roxburghshire
TD8 6XH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

60 at £1Mr Graham Macdonald
60.00%
Ordinary
40 at £1Mrs Fiona M. Macdonald
40.00%
Ordinary

Financials

Year2014
Net Worth£101,893
Cash£67,522
Current Liabilities£78,421

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
10 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 August 2020Appointment of Mr Bruce Crockett as a director on 1 August 2020 (2 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Registered office address changed from The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH to The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH on 2 August 2016 (1 page)
2 August 2016Registered office address changed from The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH to The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH on 2 August 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Register(s) moved to registered office address The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH (1 page)
27 August 2015Register(s) moved to registered office address The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH (1 page)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
23 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Termination of appointment of Andrew Macdonald as a director (1 page)
2 August 2012Termination of appointment of Andrew Macdonald as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 August 2009Director appointed mr andrew thomas macdonald (1 page)
28 August 2009Director appointed mr andrew thomas macdonald (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from sunnyside ancrum jedburgh roxburghshire TD8 6XH (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Registered office changed on 04/08/2008 from sunnyside ancrum jedburgh roxburghshire TD8 6XH (1 page)
4 August 2008Location of register of members (1 page)
29 May 2008Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages)
29 May 2008Director's change of particulars / john macdonald / 21/03/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages)
29 May 2008Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages)
29 May 2008Director's change of particulars / john macdonald / 21/03/2008 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2003Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 August 2002Return made up to 01/08/02; full list of members (7 pages)
6 August 2002Return made up to 01/08/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 May 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
23 May 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
20 November 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2000Memorandum and Articles of Association (9 pages)
10 November 2000Memorandum and Articles of Association (9 pages)
9 November 2000Company name changed modeplus LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed modeplus LIMITED\certificate issued on 10/11/00 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 August 2000Incorporation (13 pages)
1 August 2000Incorporation (13 pages)