Renfrew
Glasgow
PA4 8WF
Scotland
Secretary Name | Neil Scott Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(58 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Marketing Consultant |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland |
Director Name | Mr Neil Scott Mackinnon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(74 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland |
Director Name | Allan Mackinnon |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 1994) |
Role | Company Director |
Correspondence Address | 9 Lochview Road Bearsden Glasgow Lanarkshire G61 1PP Scotland |
Secretary Name | Hugh Crawford Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Craigend Houston Renfrewshire |
Website | scottishmotorservices.com |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 43-49 Woodlands Road Glasgow G3 6ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Hugh Crawford Mackinnon 50.03% Ordinary |
---|---|
499 at £1 | Patricia Mackinnon 16.63% Ordinary |
334 at £1 | Rhona D. Mackinnon 11.13% Ordinary |
333 at £1 | Colin Peter Mackinnon 11.10% Ordinary |
333 at £1 | Neil Scott Mackinnon 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,870,026 |
Cash | £195 |
Current Liabilities | £311,193 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2022 (12 months ago) |
---|---|
Next Return Due | 26 December 2023 (2 weeks, 4 days from now) |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 lynedoch place, glasgow. Outstanding |
---|---|
11 June 1996 | Delivered on: 26 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 1A lynedoch street,glasgow. Outstanding |
7 May 1992 | Delivered on: 22 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop premises at 10 ashley lane, glasgow. Outstanding |
23 July 1990 | Delivered on: 30 July 1990 Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises known as 5 northpark street glasgow. Outstanding |
31 October 1988 | Delivered on: 8 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 51 woodlands road, glasgow. Outstanding |
31 October 1988 | Delivered on: 8 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 flats at 49 woodlands road, glasgow. Outstanding |
4 January 1973 | Delivered on: 6 June 1973 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43/47 woodlands road, glasgow. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 main road, ferguslie, paisley. Outstanding |
27 February 1973 | Delivered on: 8 March 1973 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due and to become due. Particulars: The whole property. Outstanding |
18 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Director's details changed for Hugh Crawford Mackinnon on 6 January 2021 (2 pages) |
6 January 2021 | Secretary's details changed for Neil Scott Mackinnon on 6 January 2021 (1 page) |
6 January 2021 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 6 January 2021 (1 page) |
6 January 2021 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 6 January 2021 (1 page) |
24 August 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 July 2016 | Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Director's details changed for Hugh Crawford Mackinnon on 29 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Director's details changed for Hugh Crawford Mackinnon on 29 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Neil Scott Mackinnon on 29 December 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Neil Scott Mackinnon on 29 December 2011 (2 pages) |
17 January 2012 | Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 January 2012 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (7 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 July 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 July 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 November 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Return made up to 29/12/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 29/12/99; full list of members
|
2 March 2000 | Return made up to 29/12/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 January 1997 | Return made up to 29/12/96; change of members (6 pages) |
14 January 1997 | Return made up to 29/12/96; change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 144 west george street glasgow G2 2HG (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 144 west george street glasgow G2 2HG (1 page) |
26 June 1996 | Partic of mort/charge * (5 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
5 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |