Glasgow
G3 8HB
Scotland
Secretary Name | Mr Thomas Murdoch Lang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1989(7 years, 11 months after company formation) |
Appointment Duration | 32 years (closed 12 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinfell Langbank Drive Kilmacolm Renfrewshire PA13 4PL Scotland |
Director Name | Alastair Lyttleton Mackinnon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(7 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Westgarth Place East Kilbride Glasgow G74 5NT Scotland |
Director Name | Mr Eskandar Nabavi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2019) |
Role | Designer And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 134 Lots Road London SW10 0RJ |
Website | mackinnonint.com |
---|
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
12.8k at £1 | Thomas Lang 38.25% Ordinary |
---|---|
12.3k at £1 | Mary Lang 36.75% Ordinary |
8.3k at £1 | Eskandar Nabavi 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £171,339 |
Cash | £54,491 |
Current Liabilities | £95,599 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
29 June 2011 | Delivered on: 8 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 February 1983 | Delivered on: 8 March 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
1 September 1997 | Delivered on: 16 September 1997 Satisfied on: 4 August 2011 Persons entitled: Lanarkshire Development Agency 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. Fully Satisfied |
4 August 1982 | Delivered on: 18 August 1982 Satisfied on: 31 March 1983 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. Fully Satisfied |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
10 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Resolutions
|
9 February 2012 | Appointment of Mr Eskandar Nabavi as a director (2 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 August 2011 | Purchase of own shares. (3 pages) |
28 July 2011 | Termination of appointment of Alastair Mackinnon as a director (1 page) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
22 July 2011 | Resolutions
|
22 July 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2010 | Director's details changed for Alastair Lyttleton Mackinnon on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Thomas Murdoch Lang on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Registered office address changed from 5 Springburn Place College Milton East Kilbride G74 5NU on 13 July 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | £ ic 50100/50000 30/03/04 £ sr 100@1=100 (1 page) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
19 November 2001 | Ad 10/11/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
2 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
13 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1997 | Alterations to a floating charge (8 pages) |
7 October 1997 | Alterations to a floating charge (8 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 March 1983 | Articles of association (14 pages) |