Company NameMcKinnon & Forbes Limited
Company StatusActive
Company NumberSC153924
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert McKinnon Snr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Steven McKinnon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleService Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Robert McKinnon Jnr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(12 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Anne Katherine McKenzie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(18 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Anne Katherine McKenzie
StatusCurrent
Appointed08 March 2018(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameAndrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleForeman
Correspondence Address46 Piper Avenue
Houston
Johnstone
Renfrewshire
PA6 7LP
Scotland
Secretary NameRobert McKinnon
NationalityBritish
StatusResigned
Appointed09 December 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Millburn Court
Gardenhall
East Kilbride
G75 8BW
Scotland
Secretary NameGilmour Allan
NationalityBritish
StatusResigned
Appointed20 October 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocherside Farm
Sandholes Road, Houston
Johnstone
Renfrewshire
PA6 7AB
Scotland
Director NameElaine Allan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocherside Farm
Houston
PA6 7AB
Scotland
Director NameGilmour Allan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocherside Farm
Sandholes Road, Houston
Johnstone
Renfrewshire
PA6 7AB
Scotland
Secretary NameJohn Brown
NationalityBritish
StatusResigned
Appointed07 January 2000(5 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 March 2018)
RoleCompany Director
Correspondence Address16 Arniston Way
Paisley
Renfrewshire
PA3 4BZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemckinnonandforbes.co.uk
Telephone01480 459668
Telephone regionHuntingdon

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Robert Mckinnon
50.00%
Ordinary
3.8k at £1Anne Mckenzie
25.00%
Ordinary
3.8k at £1Steven Mckinnon
25.00%
Ordinary

Financials

Year2014
Net Worth£219,122
Cash£330
Current Liabilities£581,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

2 July 2014Delivered on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 48-58 clark street paisley REN83759.
Outstanding
26 May 2004Delivered on: 10 June 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts.
Outstanding
17 February 2004Delivered on: 23 February 2004
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.
Outstanding
27 May 1998Delivered on: 9 June 1998
Satisfied on: 4 July 2005
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.
Fully Satisfied
17 October 1996Delivered on: 23 October 1996
Satisfied on: 13 March 2004
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

31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mr Robert Mckinnon Jnr on 17 September 2016 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2016Director's details changed for Mr Robert Mckinnon Jnr on 17 September 2016 (2 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 15,000
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 15,000
(6 pages)
17 September 2014Director's details changed for Steven Mckinnon on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Robert Mckinnon Jnr on 17 September 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Registration of charge 1539240005 (6 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 15,000
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2012Appointment of Anne Katherine Mckenzie as a director (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Alterations to floating charge 3 (5 pages)
10 May 2012Alterations to floating charge 4 (5 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages)
2 December 2009Director's details changed for Steven Mckinnon on 28 October 2009 (2 pages)
2 December 2009Director's details changed for Robert Mckinnon on 28 October 2009 (2 pages)
2 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Robert Mckinnon on 28 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o a s fisher & co. C.A., 160 hope street glasgow G2 2TJ (1 page)
10 December 2008Return made up to 28/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 February 2008Return made up to 28/10/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 March 2007New director appointed (2 pages)
21 November 2006Return made up to 28/10/06; full list of members (8 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Return made up to 28/10/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Dec mort/charge * (2 pages)
2 November 2004Return made up to 28/10/04; full list of members (8 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 June 2004Partic of mort/charge * (9 pages)
13 March 2004Dec mort/charge * (4 pages)
23 February 2004Partic of mort/charge * (5 pages)
17 December 2003Return made up to 28/10/03; full list of members (8 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 November 2002Return made up to 28/10/02; full list of members (8 pages)
25 November 2002Ad 30/09/02--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2001Return made up to 28/10/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
27 December 2000Return made up to 28/10/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
2 November 1999Return made up to 28/10/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999New director appointed (3 pages)
15 February 1999New director appointed (3 pages)
7 February 1999Registered office changed on 07/02/99 from: 48 clark street paisley strathclyde PA3 1RB (1 page)
7 February 1999Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 07/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 1999New secretary appointed (3 pages)
9 June 1998Partic of mort/charge * (5 pages)
16 April 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 31 December 1997 (14 pages)
31 January 1998Director resigned (1 page)
18 November 1997Return made up to 28/10/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 28/10/96; no change of members (4 pages)
23 October 1996Partic of mort/charge * (6 pages)
6 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1995Return made up to 28/10/95; full list of members (6 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)