Renfrew
Renfrewshire
PA4 8RH
Scotland
Director Name | James Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1991) |
Role | Engineer |
Correspondence Address | 52 Murano Street Glasgow Lanarkshire G20 7RU Scotland |
Secretary Name | Roy Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 29 Broomloan Court House Glasgow G51 2 Scotland |
Secretary Name | Mr Joseph McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Conifer Place Lenzie Dumbarton G66 4EJ Scotland |
Website | mackay-and-stewart.com |
---|---|
Telephone | 0141 8852367 |
Telephone region | Glasgow |
Registered Address | C/O Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Ewan George Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,979 |
Cash | £3,565 |
Current Liabilities | £55,566 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2009 | Delivered on: 30 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 November 1988 | Delivered on: 10 November 1988 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Termination of appointment of Joseph Mcdonald as a secretary (1 page) |
28 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Ewan George Mackay on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Ewan George Mackay on 4 April 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 November 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Return made up to 04/04/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members
|
25 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
2 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |