Background WavePink WaveYellow Wave

MACDONALD AND REES LIMITED (SC451756)

MACDONALD AND REES LIMITED (SC451756) is an active UK company. incorporated on 6 June 2013. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. MACDONALD AND REES LIMITED has been registered for 12 years. Current directors include MACDONALD, Peter Bremner, REES, Haydn.

Company Number
SC451756
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
3 Dean Terrace, Edinburgh, EH4 1ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
MACDONALD, Peter Bremner, REES, Haydn
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD AND REES LIMITED

MACDONALD AND REES LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. MACDONALD AND REES LIMITED was registered 12 years ago.(SIC: 79909)

Status

active

Active since 12 years ago

Company No

SC451756

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

3 Dean Terrace Edinburgh, EH4 1ND,

Previous Addresses

1-3 Saint Colme Street Edinburgh EH3 6AA
From: 6 June 2013To: 31 October 2016
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
May 14
Funding Round
Apr 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACDONALD, Peter Bremner

Active
Dean Terrace, EdinburghEH4 1ND
Born June 1963
Director
Appointed 06 Jun 2013

REES, Haydn

Active
Murrayfield Place (1f2), EdinburghEH12 6AA
Born August 1956
Director
Appointed 06 Jun 2013

Persons with significant control

2

Mr Peter Bremner Macdonald

Active
Dean Terrace, EdinburghEH4 1ND
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017

Mr Haydn Rees

Active
Murrayfield Place (1f2), EdinburghEH12 6AA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2013
NEWINCIncorporation