Company NameMackinnon's Fisheries (Glasgow) Limited
Company StatusDissolved
Company NumberSC057827
CategoryPrivate Limited Company
Incorporation Date22 May 1975(48 years, 11 months ago)
Dissolution Date25 December 2020 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doreen Coia
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration32 years (closed 25 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gadloch Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5NP
Scotland
Secretary NameMrs Doreen Coia
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration32 years (closed 25 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gadloch Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5NP
Scotland
Director NameSandra Lindsay
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressRocklands
Parpold
Director NameGerald Coia
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gadloch Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5NP
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.8k at £1Gerald Coia
75.00%
Ordinary
1.3k at £1Doreen Coia
25.00%
Ordinary

Financials

Year2014
Net Worth£41,016
Cash£43,283
Current Liabilities£3,157

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

15 February 1988Delivered on: 3 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 476 dumbarton road, glasgow.
Outstanding
25 February 1988Delivered on: 1 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 August 2017Termination of appointment of Gerald Coia as a director on 6 March 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2010Director's details changed for Doreen Coia on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Gerald Coia on 31 December 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2009Return made up to 31/12/07; full list of members (4 pages)
13 March 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from 476 keppochhill road glasgow G21 1JE (1 page)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2006Location of register of members (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Full accounts made up to 30 June 1999 (12 pages)
29 March 1999Full accounts made up to 30 June 1998 (12 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (11 pages)
1 December 1992Full accounts made up to 30 June 1992 (11 pages)
19 May 1992Full accounts made up to 30 June 1991 (13 pages)
16 May 1991Full accounts made up to 30 June 1990 (12 pages)
26 July 1990Full accounts made up to 30 June 1989 (12 pages)
13 May 1989Full accounts made up to 30 June 1988 (9 pages)
22 May 1975Incorporation (15 pages)