29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Mr Timothy James Nevett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mr Jeremy Charles Nevett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | James W Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 July 2002) |
Role | Sales Manager |
Correspondence Address | 27 Mary Place Clackmannan Clackmannanshire FK10 4LB Scotland |
Director Name | Ian Graeme McDiarmid |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2001) |
Role | Managing Director |
Correspondence Address | Manor Farm Blairlogie Stirling Central FK9 5QA Scotland |
Director Name | Lorna Jane McDiarmid |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2001) |
Role | Secretary |
Correspondence Address | The Manor Farm Stirling FK9 5QA Scotland |
Secretary Name | Lorna Jane McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | The Manor Farm Stirling FK9 5QA Scotland |
Director Name | John Jones Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 15 Wyebourne Road Radbrook Green Shrewsbury SY3 6AQ Wales |
Director Name | Bryan Carey Hill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | Tigh-An-Uilt Keip Road, Strathyre Callander FK18 8NQ Scotland |
Secretary Name | Bryan Carey Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Tigh-An-Uilt Keip Road, Strathyre Callander FK18 8NQ Scotland |
Director Name | Mr Richard Nevett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Bell Hill Finedon Wellingborough Northamptonshire NN9 5ND |
Director Name | Thomas Motherwell Anderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 41 Birch Avenue Torbrex Stirling Stirlingshire FK8 2PL Scotland |
Website | www.macmin.co.uk/ |
---|---|
Telephone | 0800 3286887 |
Telephone region | Freephone |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
75k at £1 | Starlyne Feeds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,223 |
Cash | £1,713 |
Current Liabilities | £117,859 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
18 July 2007 | Delivered on: 8 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All sums due or to become due. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. Outstanding |
---|---|
18 July 2007 | Delivered on: 8 August 2007 Persons entitled: Barclays Bank PLC 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 |
13 May 1992 | Delivered on: 21 May 1992 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
---|---|
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Director's details changed for Mr Timothy James Nevett on 2 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Timothy James Nevett on 2 May 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Termination of appointment of Richard Nevett as a director (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 June 2008 | Return made up to 31/05/08; no change of members (3 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
8 August 2007 | Partic of mort/charge * (5 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Director resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: manor farm blairlogie stirling FK9 5QA (1 page) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
6 April 2006 | New director appointed (3 pages) |
30 September 2005 | £ nc 40000/75000 26/09/05 (2 pages) |
30 September 2005 | Ad 26/09/05--------- £ si 35000@1=35000 £ ic 40000/75000 (2 pages) |
30 September 2005 | Resolutions
|
10 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2004 | Director resigned (1 page) |
22 September 2004 | £ nc 5000/40000 20/09/04 (2 pages) |
22 September 2004 | Ad 20/09/04--------- £ si 35000@1=35000 £ ic 5000/40000 (2 pages) |
22 September 2004 | Resolutions
|
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
24 November 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members
|
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
2 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |