MACDO LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Aug 2022

MACDONAGH WRIGHT LTD

Status: Active

Address: Ashcombe Court, Woolsack Way, Godalming

Incorporation date: 02 Oct 2013

Address: 1 Park Row, Leeds

Incorporation date: 27 Sep 2006

Address: The Hive, 66 High Street, Lewes

Incorporation date: 26 Mar 2003

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 28 May 2009

MACDONALDBEGEMAN LIMITED

Status: Active

Address: 1 Beacon Road, Crowborough

Incorporation date: 06 Apr 2016

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 09 Jul 2014

Address: 1 Park Row, Leeds

Incorporation date: 11 Aug 2006

Address: Thistledown, Wendlebury, Bicester

Incorporation date: 02 Aug 1999

MACDONALD BROS. LTD.

Status: Active

Address: 8 Bonnethill Road, Pitlochry, Perthshire

Incorporation date: 21 Sep 2003

Address: 2 Fairway View, Prestwick

Incorporation date: 05 Feb 2007

Address: Hairlaw, Chapelton, Strathaven

Incorporation date: 31 May 2001

MACDONALD & CAMERON LTD

Status: Active

Address: Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley

Incorporation date: 15 Jul 2011

Address: 20 Auld House Wynd, Perth

Incorporation date: 20 Apr 2015

Address: 130 Toryglen Street, Glasgow

Incorporation date: 04 Sep 2006

MACDONALD & COBO CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Longthorpe Court, Invermead Close, London

Incorporation date: 28 Jun 2021

Address: 272 Bath Street, Glasgow

Incorporation date: 14 Sep 1999

Address: 11 Rennie Street, Kilmarnock

Incorporation date: 14 Dec 2015

Address: Suite 76 Courthill House, 60 Water Lane, Wilmslow

Incorporation date: 18 Nov 2015

Address: Bowshots, Underriver, Sevenoaks

Incorporation date: 21 Mar 2009

MACDONALD CONTRACTING LTD

Status: Active

Address: 111 Holm Farm Road, Culduthel, Inverness

Incorporation date: 27 Apr 2015

Address: 2 Northumberland Way, Northumberland Heath, Kent

Incorporation date: 22 Jul 2005

Address: 1 Park Row, Leeds

Incorporation date: 27 Sep 2006

Address: Southbrook House Brook Street, Bishops Waltham, Southampton

Incorporation date: 03 Aug 2018

MACDONALD DESIGN PARTNERSHIP LIMITED

Status: Active - Proposal To Strike Off

Address: Woodlands, 30c Peaks Hill, Purley

Incorporation date: 02 Aug 1989

Address: 34 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Feb 1987

Address: 34 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Feb 1987

Address: 34 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Feb 1987

Address: 34 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Feb 1987

Address: 34 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Feb 1987

MACDONALD DRAUGHTING LTD

Status: Active - Proposal To Strike Off

Address: Suite 14, 98 Woodlands Road, Glasgow

Incorporation date: 12 Jul 2019

Address: 4 Mauricewood Grove, Penicuik

Incorporation date: 20 May 2014

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 21 Jul 2010

Address: The Roost, Woodhead, Turriff

Incorporation date: 02 Jun 2008

Address: Southbrook House Brook Street, Bishops Waltham, Southampton

Incorporation date: 26 Feb 2018

Address: 1 Park Row, Leeds

Incorporation date: 27 Sep 2006

MACDONALD & GALLOWAY LTD

Status: Active

Address: 32 High Street, Inverkeithing

Incorporation date: 30 Apr 2019

MACDONALD GOLF LIMITED

Status: Active

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 03 Mar 2006

MACDONALD GROUP LIMITED

Status: Active

Address: 10 Abbey Park Place, Dunfermline

Incorporation date: 16 Aug 2022

Address: Torridon House, Beechwood Park, Inverness

Incorporation date: 29 Mar 2019

Address: Torridon House, Beechwood Park, Inverness

Incorporation date: 29 Mar 2019

Address: Suite 3 Bignell Park Barns, Chesterton, Bicester

Incorporation date: 14 Jun 1999

Address: 15a Thirdpart Holdings, West Kilbride

Incorporation date: 04 Aug 2023

Address: Unit 6 Gelderd Park, 98 Gelderd Road, Leeds

Incorporation date: 19 Jan 2016

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 12 Nov 1992

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 26 Feb 2014

MACDONALD HOTELS LIMITED

Status: Active

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 08 Apr 2003

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 12 Nov 1992

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 23 Jun 2003

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 14 Dec 1993

Address: 6 St. Peters Close, Stonnall, Walsall

Incorporation date: 29 Feb 1996

Address: 1 Barrhill Court, Kirkintilloch, Glasgow

Incorporation date: 02 Apr 2019

Address: First Floor, Equinox 1, Wetherby

Incorporation date: 04 Aug 2016

Address: Units 1-3 Compass Court, Westthorpe Fields Business Park, Westthorpe Fields Road,

Incorporation date: 10 Jun 2003

Address: Rauds, Anderson Place, Edinburgh

Incorporation date: 10 May 2022

Address: 2 Claridge Court, Lower Kings Road, Berkhamsted

Incorporation date: 03 Dec 2015

Address: 1 Park Row, Leeds

Incorporation date: 13 Sep 1965

Address: 20 Francis Street, Stornoway

Incorporation date: 07 Nov 2008

Address: 3 Melville Terrace, Stirling

Incorporation date: 06 May 2015

MACDONALD MCEWAN LIMITED

Status: Active

Address: Herkimer House, Mill Road Enterprise Park, Linlithgow

Incorporation date: 18 Nov 2008

MACDONALD MORTGAGES LTD

Status: Active

Address: 20 West Fairbrae Crescent, Edinburgh

Incorporation date: 15 Jan 2020

Address: 2 Gowrie Place, Caterham

Incorporation date: 17 Sep 2015

MACDONALD OATES LLP

Status: Active

Address: Walltree Court, St. Peters Road, Petersfield

Incorporation date: 26 Mar 2009

Address: Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 03 Oct 2003

MACDONALD PARSONS LIMITED

Status: Active

Address: 64 Worlingham Road, London

Incorporation date: 04 Nov 1988

Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead

Incorporation date: 08 Jan 2008

Address: 1 James Shepherd Grove, Kings Lea, East Kilbride

Incorporation date: 31 May 2016

Address: Office 15, 63, Dunnock Road, Dunfermline

Incorporation date: 26 Jun 2020

Address: 12 Leanach Gardens, Inverness

Incorporation date: 31 Jul 2017

Address: 81-85 Portland Street, Edinburgh

Incorporation date: 11 Jun 2018

Address: 29 East Mackenzie Park, Inverness

Incorporation date: 13 Nov 2020

MACDONALD RUSSELL LIMITED

Status: Active

Address: The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol

Incorporation date: 26 Aug 2010

MACDONALD SERVICED APARTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 25 Jul 2022

MACDONALDS TAXIS LTD

Status: Active

Address: 104 Foxknowe Place, Livingston

Incorporation date: 22 Sep 2017

Address: 2 Hopton Garth, Lychpit, Basingstoke

Incorporation date: 17 Jun 2002

MACDONALDS (YORK) LIMITED

Status: Active

Address: 23b Fossgate, York

Incorporation date: 26 Jun 1947

MACDONALD & TAYLOR HEALTHCARE LIMITED

Status: In Administration

Address: C/o Begbies Traynor, 340 Deansgate, Manchester

Incorporation date: 02 Nov 1976

Address: 1 Park Row, Leeds

Incorporation date: 27 Sep 2006

Address: Unit 1 Cadzow Park, 82 Muir Street, Hamilton

Incorporation date: 25 May 2011

Address: 20 Castle Road, Newton Mearns, Glasgow

Incorporation date: 15 Jan 2020

Address: Ground Floor, 45 Pall Mall, London

Incorporation date: 08 Aug 2005

MACDON COMPT LIMITED

Status: Active - Proposal To Strike Off

Address: 46 Kings Road, London

Incorporation date: 04 Jul 2022

MACDONNERS KEBAB LTD.

Status: Active

Address: 14 Green End, Whitchurch

Incorporation date: 25 Sep 2020

MACDON PROPERTY LTD

Status: Active

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 04 Nov 2013

MACDON TRANSPORT LTD

Status: Active

Address: Princess Mary House, 4 Bluecoats Avenue, Hertford

Incorporation date: 05 Dec 2018

MACDOUGALL ARTS LIMITED

Status: Active

Address: 33 St. James's Square, London

Incorporation date: 09 Jul 2004

MACDOUGALL BLINDS LIMITED

Status: Active

Address: 4 Wisteria Drive, Healing, Grimsby, North East Lincolnshire

Incorporation date: 27 Jun 2002

MACDOUGALL CHAPMAN LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 30 Jun 2015

MACDOUGAL LEA LTD

Status: Active

Address: East Common Farm, Melbourne, York

Incorporation date: 06 Sep 2006

MACDOUGALL MEMORIALS LTD

Status: Active

Address: 29 Queens Drive, Kilmarnock

Incorporation date: 16 Aug 2017

Address: 110 Rivermead Court, Ranelagh Gardens, London

Incorporation date: 03 Jul 1997

Address: 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban

Incorporation date: 24 Mar 1998

Address: 4 Cambo Close, Hadrian Park, Wallsend

Incorporation date: 10 May 2019

MACDOWALL POWER SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 09 Nov 2012