David Macdonald Limited EDINBURGH


Founded in 1919, David Macdonald, classified under reg no. SC010505 is an active company. Currently registered at 121 Craigleith Road EH4 2EH, Edinburgh the company has been in the business for one hundred and five years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Cameron M., Murray M. and Neil M. and others. In addition 2 active secretaries, Murray M. and Colin M. were appointed. As of 17 May 2024, our data shows no information about any ex officers on these positions.

David Macdonald Limited Address / Contact

Office Address 121 Craigleith Road
Town Edinburgh
Post code EH4 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC010505
Date of Incorporation Thu, 3rd Jul 1919
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 105 years old
Account next due date Sun, 5th Jan 2025 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Cameron M.

Position: Director

Appointed: 14 October 2021

Murray M.

Position: Director

Appointed: 01 April 2018

Murray M.

Position: Secretary

Appointed: 10 October 2016

Colin M.

Position: Secretary

Appointed: 31 December 2009

Neil M.

Position: Director

Appointed: 31 December 1988

Colin M.

Position: Director

Appointed: 31 December 1988

Robson Mclean Ws

Position: Corporate Secretary

Resigned: 01 November 2002

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2008

Resigned: 31 December 2009

Morton Fraser

Position: Corporate Secretary

Appointed: 01 November 2002

Resigned: 04 December 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Colin M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil M.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 251100 02325 35696 39068 525
Current Assets80 820112 04535 237961 451926 122
Debtors9 56912 0229 881865 061857 597
Net Assets Liabilities634 607616 670882 593943 8041 280 061
Other Debtors2 8387 2877 1501 120595
Property Plant Equipment2 3601 539769291 
Other
Accrued Liabilities44 550102 76734 340  
Accumulated Depreciation Impairment Property Plant Equipment1 7432 5643 3343 8124 103
Amounts Owed By Group Undertakings   850 613849 195
Average Number Employees During Period4444 
Bank Borrowings   367 500232 829
Bank Borrowings Overdrafts   293 886206 960
Creditors19 4268 1778 177293 886766 960
Fixed Assets722 360721 539890 769950 3911 200 100
Increase From Depreciation Charge For Year Property Plant Equipment 821770478291
Investment Property720 000720 000890 000950 0001 200 000
Investment Property Fair Value Model720 000720 000890 000950 0001 200 000
Investments Fixed Assets   100100
Investments In Group Undertakings   100100
Net Current Assets Liabilities34 3696 0041287 299846 921
Number Shares Issued Fully Paid 6 6826 6826 6826 682
Other Creditors  8 177597 074560 000
Other Taxation Social Security Payable1 9012 0148963 46420 302
Par Value Share 1111
Property Plant Equipment Gross Cost4 1034 1034 1034 103 
Provisions For Liabilities Balance Sheet Subtotal102 696102 696   
Total Assets Less Current Liabilities756 729727 543890 7701 237 6902 047 021
Trade Creditors Trade Payables 1 259   
Trade Debtors Trade Receivables6 7314 7352 73113 3287 807

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, July 2023
Free Download (8 pages)

Company search

Advertisements