Company NameMackinnon International Knitwear Limited
Company StatusDissolved
Company NumberSC075844
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Thomas Murdoch Lang
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1989(7 years, 11 months after company formation)
Appointment Duration32 years (closed 12 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Thomas Murdoch Lang
NationalityBritish
StatusClosed
Appointed14 July 1989(7 years, 11 months after company formation)
Appointment Duration32 years (closed 12 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinfell Langbank Drive
Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Director NameAlastair Lyttleton Mackinnon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(7 years, 11 months after company formation)
Appointment Duration22 years (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Westgarth Place
East Kilbride
Glasgow
G74 5NT
Scotland
Director NameMr Eskandar Nabavi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2019)
RoleDesigner And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address134 Lots Road
London
SW10 0RJ

Contact

Websitemackinnonint.com

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

12.8k at £1Thomas Lang
38.25%
Ordinary
12.3k at £1Mary Lang
36.75%
Ordinary
8.3k at £1Eskandar Nabavi
25.00%
Ordinary B

Financials

Year2014
Net Worth£171,339
Cash£54,491
Current Liabilities£95,599

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

29 June 2011Delivered 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 1983Delivered 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 1997Delivered 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 1982Delivered 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

Filing History

12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 33,335
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 33,335
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 February 2012Appointment of Mr Eskandar Nabavi as a director (2 pages)
20 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 33,335
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 33,335
(3 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 August 2011Purchase of own shares. (3 pages)
28 July 2011Termination of appointment of Alastair Mackinnon as a director (1 page)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 25,000.00
(6 pages)
22 July 2011Resolutions
  • RES13 ‐ Buy back agreement approved 15/07/2011
(15 pages)
22 July 2011Statement of company's objects (2 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2010Director's details changed for Alastair Lyttleton Mackinnon on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Thomas Murdoch Lang on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Registered office address changed from 5 Springburn Place College Milton East Kilbride G74 5NU on 13 July 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2006Return made up to 12/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2005Return made up to 12/07/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2004Return made up to 12/07/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004£ ic 50100/50000 30/03/04 £ sr 100@1=100 (1 page)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (8 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 12/07/02; full list of members (8 pages)
19 November 2001Ad 10/11/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
2 August 2001Return made up to 12/07/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
13 July 1999Return made up to 12/07/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1998Return made up to 12/07/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1997Alterations to a floating charge (8 pages)
7 October 1997Alterations to a floating charge (8 pages)
16 September 1997Partic of mort/charge * (6 pages)
4 July 1997Return made up to 12/07/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1996Return made up to 12/07/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 August 1995Return made up to 12/07/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1983Articles of association (14 pages)