Kirkcaldy
Fife
KY1 3DD
Scotland
Director Name | Mr Jamie Lorne Stewart |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(47 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Steadings Kinaldy Farm St. Andrews KY16 8NA Scotland |
Secretary Name | Mr William Robertson Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(54 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF Scotland |
Director Name | Mr David James Stewart |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF Scotland |
Director Name | James Rae Stewart |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(43 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Ferrymuir House Cupar Fife KY15 5RW Scotland |
Director Name | Maureen Adams Stewart |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferrymuir House Cupar Fife KY15 5RW Scotland |
Secretary Name | James Rae Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Ferrymuir House Cupar Fife KY15 5RW Scotland |
Website | mcdonald-engineers.com |
---|---|
Email address | [email protected] |
Telephone | 01592 755000 |
Telephone region | Kirkcaldy |
Registered Address | Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
80k at £1 | Ferrymuir LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,285,946 |
Cash | £355,618 |
Current Liabilities | £489,703 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (3 weeks, 2 days from now) |
11 January 2016 | Delivered on: 14 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 January 2016 | Registration of charge SC0233390001, created on 11 January 2016 (4 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 March 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Company name changed mcdonald engineers (kirkcaldy) l imited\certificate issued on 09/06/03 (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members
|
27 December 2001 | Return made up to 16/12/01; full list of members
|
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
30 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Return made up to 16/12/95; full list of members
|
1 July 1993 | Memorandum and Articles of Association (9 pages) |
11 June 1945 | Incorporation (22 pages) |