Company NameMackinnon's Of Dyce Limited
Company StatusDissolved
Company NumberSC078409
CategoryPrivate Limited Company
Incorporation Date21 April 1982(42 years ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNicholas John Molyneux
NationalityBritish
StatusClosed
Appointed04 October 2006(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 09 January 2015)
RoleAccountant
Correspondence Address168 Kenrick Road
Mapperley
Nottingham
Nottinghamshire
NG3 6EX
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Andrew Hannan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameRobert Mackinnon Forbes
NationalityBritish
StatusResigned
Appointed13 July 1989(7 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 05 May 1989)
RoleAccountant
Correspondence Address221 Wellhead Crescent
Dyca
Aberdeen
Director NameMurray George Armistead Mackinnon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressBluebells
Mill Of Eigie
Balmedie
Aberdeenshire
AB23 8XR
Scotland
Director NameSheonagh Elizabeth Macfarlane Mackinnon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressBluebells
Mill Of Eigie
Balmedie
Aberdeenshire
AB23 8XR
Scotland
Secretary NameSheonagh Elizabeth Macfarlane Mackinnon
NationalityBritish
StatusResigned
Appointed13 July 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1996)
RoleCompany Director
Correspondence AddressBluebells
Mill Of Eigie
Balmedie
Aberdeenshire
AB23 8XR
Scotland
Director NameEwan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(11 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address72 Carnie Avenue
Elrick
Aberdeenshire
AB32 6HT
Scotland
Secretary NameEwan Alisdair Duncan Mackinnon
NationalityBritish
StatusResigned
Appointed10 November 1996(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address72 Carnie Avenue
Elrick
Aberdeenshire
AB32 6HT
Scotland
Director NameChristopher Ronald Wark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2006)
RoleCompany Director
Correspondence Address4 Kent Road
Bellmill Parl
Bellshill
ML4 3PN
Scotland
Director NameMichael John Giddings
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2006)
RoleAccountant
Correspondence Address3 Nailsworth Road
Dorridge
Solihull
West Midlands
B93 8NS
Director NameMr James Redpath
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(24 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bosworth Way
Long Eaton
Nottinghamshire
NG10 1EA
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(25 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsteep
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameMr Richard Kevin Gray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Skegby Lane
Mansfield
Nottingham
Nottinghamshire
NG19 6QR
Director NameMr David Peter Charles Cashman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
Midlothian
EH3 9WJ
Scotland

Location

Registered Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jessop Group LTD
33.33%
Ordinary
100 at £1Jessop Group LTD
33.33%
Preference
100 at £1Jessop Group LTD
33.33%
Preference B

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Notice of final meeting of creditors (8 pages)
19 October 2012Insolvency:form 4.6(scot) notice of liquidator's statement of receipts and payments (3 pages)
8 April 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 8 April 2011 (2 pages)
3 March 2011Notice of winding up order (1 page)
3 March 2011Court order notice of winding up (1 page)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Termination of appointment of David Cashman as a director (1 page)
1 November 2010Appointment of Mr Andrew Hannan as a director (2 pages)
29 September 2010Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 300
(5 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (5 pages)
2 June 2010Termination of appointment of William Rollason as a director (1 page)
26 May 2010Termination of appointment of Richard Gray as a director (1 page)
26 May 2010Appointment of Mr David Cashman as a director (2 pages)
12 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
17 August 2009Return made up to 13/07/09; full list of members (4 pages)
30 July 2009Accounts made up to 30 September 2008 (5 pages)
5 February 2009Full accounts made up to 30 September 2007 (20 pages)
10 October 2008Director appointed richard gray (2 pages)
7 August 2008Return made up to 13/07/08; full list of members (6 pages)
22 November 2007New director appointed (12 pages)
19 October 2007Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: units 14&15 spires business unit 400 mugiemoss road aberdeen grampian AB21 9NY (1 page)
10 September 2007Return made up to 13/07/07; full list of members (6 pages)
6 September 2007Partic of mort/charge * (10 pages)
6 September 2007Partic of mort/charge * (8 pages)
8 August 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
25 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
22 June 2007Partic of mort/charge * (6 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Alterations to a floating charge (8 pages)
25 April 2007Partic of mort/charge * (5 pages)
25 April 2007Partic of mort/charge * (7 pages)
19 April 2007Dec mort/charge * (2 pages)
11 April 2007Director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned;director resigned (1 page)
25 August 2006Dec mort/charge * (2 pages)
8 August 2006Return made up to 13/07/06; full list of members (8 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (21 pages)
20 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2005Full accounts made up to 31 August 2004 (22 pages)
26 August 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(8 pages)
20 May 2004Full accounts made up to 31 August 2003 (24 pages)
18 July 2003Return made up to 13/07/03; full list of members (8 pages)
30 June 2003Full accounts made up to 31 August 2002 (25 pages)
28 October 2002Return made up to 13/07/02; full list of members (8 pages)
29 August 2002Full accounts made up to 31 August 2001 (22 pages)
19 February 2002New director appointed (2 pages)
13 November 2001Return made up to 13/07/01; full list of members (6 pages)
13 November 2001Nc inc already adjusted 05/08/99 (1 page)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 10 bridge street aberdeen aberdeenshire AB11 6JJ (1 page)
25 May 2001Full accounts made up to 31 August 2000 (21 pages)
10 October 2000Full accounts made up to 31 August 1999 (20 pages)
12 July 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1999Full accounts made up to 31 August 1998 (19 pages)
30 September 1998Accounts made up to 31 August 1997 (16 pages)
9 September 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Partic of mort/charge * (6 pages)
18 August 1997 (5 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 1996Auditor's resignation (1 page)
5 July 1996Return made up to 13/07/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (6 pages)
6 September 1995Return made up to 13/07/95; no change of members (4 pages)
4 September 1995 (7 pages)
12 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1988PUC3 98X£1 ordinary 261182 (2 pages)
8 May 1986Return made up to 13/01/85; full list of members (4 pages)
13 July 1984Particulars of mortgage/charge (3 pages)
21 April 1982Incorporation (13 pages)