Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McDonald Properties Ltd
McDonald Properties Ltd is an active company incorporated on 20 January 2016 with the registered office located in Glasgow, City of Glasgow. McDonald Properties Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC524685
Private limited company
Scottish Company
Age
9 years
Incorporated
20 January 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(7 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about McDonald Properties Ltd
Contact
Address
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Address changed on
31 Dec 2024
(8 months ago)
Previous address was
168 Bath Street Glasgow G2 4TP Scotland
Companies in G3 6EF
Telephone
01413570578
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr David Stephen McDonald
Director • PSC • British • Lives in Scotland • Born in Sep 1964
Mr Robin Scott McDonald
Director • PSC • Scottish • Lives in UK • Born in Jun 1968
Mr Gregor Comrie McDonald
Director • PSC • British • Lives in Scotland • Born in Jun 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Point And Sandwick Power Limited
Mr David Stephen McDonald is a mutual person.
Active
G2R Projects Limited
Mr David Stephen McDonald is a mutual person.
Active
Trongate (CD) Limited
Mr David Stephen McDonald is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £44.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Decreased by £95.29K (-5%)
Total Liabilities
-£1.19M
Decreased by £69.34K (-6%)
Net Assets
£614.58K
Decreased by £25.95K (-4%)
Debt Ratio (%)
66%
Decreased by 0.34% (-1%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year Ago on 15 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Feb 2023
Mr David Stephen Mcdonald (PSC) Details Changed
3 Years Ago on 4 Jun 2022
Mr David Stephen Mcdonald Details Changed
3 Years Ago on 4 Jun 2022
Get Alerts
Get Credit Report
Discover McDonald Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 January 2025
Submitted on 26 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 31 Lynedoch Street Glasgow G3 6EF on 31 December 2024
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 15 Aug 2024
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on 6 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 18 January 2024 with no updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 29 Jun 2023
Confirmation statement made on 18 January 2023 with no updates
Submitted on 2 Feb 2023
Director's details changed for Mr David Stephen Mcdonald on 4 June 2022
Submitted on 2 Feb 2023
Change of details for Mr David Stephen Mcdonald as a person with significant control on 4 June 2022
Submitted on 2 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs