Background WavePink WaveYellow Wave

D A MACDONALD (CONTRACTORS) LIMITED (SC247496)

D A MACDONALD (CONTRACTORS) LIMITED (SC247496) is an active UK company. incorporated on 9 April 2003. with registered office in Lochgilphead. The company operates in the Construction sector, engaged in unknown sic code (42910) and 1 other business activities. D A MACDONALD (CONTRACTORS) LIMITED has been registered for 22 years. Current directors include DUNCAN, Lilian Ann, STEWART, Christopher Alexander.

Company Number
SC247496
Status
active
Type
ltd
Incorporated
9 April 2003
Age
22 years
Address
Site 13a, Lochgilphead, PA31 8RR
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
DUNCAN, Lilian Ann, STEWART, Christopher Alexander
SIC Codes
42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D A MACDONALD (CONTRACTORS) LIMITED

D A MACDONALD (CONTRACTORS) LIMITED is an active company incorporated on 9 April 2003 with the registered office located in Lochgilphead. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 1 other business activity. D A MACDONALD (CONTRACTORS) LIMITED was registered 22 years ago.(SIC: 42910, 42990)

Status

active

Active since 22 years ago

Company No

SC247496

LTD Company

Age

22 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Site 13a Kilmory Industrial Estate Lochgilphead, PA31 8RR,

Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
May 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNCAN, Lilian Ann

Active
Site 13a, LochgilpheadPA31 8RR
Born February 1969
Director
Appointed 31 Jul 2025

STEWART, Christopher Alexander

Active
Site 13a, LochgilpheadPA31 8RR
Born March 1992
Director
Appointed 31 Jul 2025

MACDONALD, Irene Jane

Resigned
Castleton, LochgilpheadPA31 8RX
Secretary
Appointed 21 May 2003
Resigned 31 Jul 2025

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 21 May 2003

MACDONALD, Donald Archibald

Resigned
Castleton, LochgilpheadPA31 8RX
Born March 1969
Director
Appointed 21 May 2003
Resigned 31 Jul 2025

MACDONALD, Irene Jane

Resigned
Castleton, LochgilpheadPA31 8RX
Born August 1969
Director
Appointed 21 May 2003
Resigned 31 Jul 2025

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 09 Apr 2003
Resigned 21 May 2003

Persons with significant control

4

1 Active
3 Ceased
Kilmory Industrial Estate, LochgilpheadPA31 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2025

Mr Donald Archibald Macdonald

Ceased
Site 13a, LochgilpheadPA31 8RR
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mrs Irene Jane Macdonald

Ceased
Site 13a, LochgilpheadPA31 8RR
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2025
Kilmory Industrial Estate, LochgilpheadPA31 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Memorandum Articles
12 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Medium
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Medium
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
15 April 2004
410(Scot)410(Scot)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
88(2)R88(2)R
Legacy
10 July 2003
410(Scot)410(Scot)
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
410(Scot)410(Scot)
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
4 July 2003
123Notice of Increase in Nominal Capital
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation