Glasgow
G41 1HJ
Scotland
Director Name | Mr Steven McKinnon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Robert McKinnon Jnr |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Anne Katherine McKenzie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(18 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mrs Anne Katherine McKenzie |
---|---|
Status | Current |
Appointed | 08 March 2018(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Foreman |
Correspondence Address | 46 Piper Avenue Houston Johnstone Renfrewshire PA6 7LP Scotland |
Secretary Name | Robert McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Millburn Court Gardenhall East Kilbride G75 8BW Scotland |
Secretary Name | Gilmour Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locherside Farm Sandholes Road, Houston Johnstone Renfrewshire PA6 7AB Scotland |
Director Name | Elaine Allan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locherside Farm Houston PA6 7AB Scotland |
Director Name | Gilmour Allan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locherside Farm Sandholes Road, Houston Johnstone Renfrewshire PA6 7AB Scotland |
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | 16 Arniston Way Paisley Renfrewshire PA3 4BZ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mckinnonandforbes.co.uk |
---|---|
Telephone | 01480 459668 |
Telephone region | Huntingdon |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £1 | Robert Mckinnon 50.00% Ordinary |
---|---|
3.8k at £1 | Anne Mckenzie 25.00% Ordinary |
3.8k at £1 | Steven Mckinnon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,122 |
Cash | £330 |
Current Liabilities | £581,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
2 July 2014 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Director's details changed for Mr Robert Mckinnon Jnr on 17 September 2016 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2016 | Director's details changed for Mr Robert Mckinnon Jnr on 17 September 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 September 2014 | Director's details changed for Steven Mckinnon on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Robert Mckinnon Jnr on 17 September 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Registration of charge 1539240005 (6 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 November 2012 | Appointment of Anne Katherine Mckenzie as a director (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Alterations to floating charge 3 (5 pages) |
10 May 2012 | Alterations to floating charge 4 (5 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Mckinnon on 9 March 2010 (2 pages) |
2 December 2009 | Director's details changed for Steven Mckinnon on 28 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Mckinnon on 28 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Robert Mckinnon on 28 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2008 | Registered 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 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 February 2008 | Return made up to 28/10/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 March 2007 | New director appointed (2 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Dec mort/charge * (2 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 June 2004 | Partic of mort/charge * (9 pages) |
13 March 2004 | Dec mort/charge * (4 pages) |
23 February 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Return made up to 28/10/03; full list of members (8 pages) |
26 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
25 November 2002 | Ad 30/09/02--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 June 1999 | New director appointed (3 pages) |
15 February 1999 | New director appointed (3 pages) |
7 February 1999 | Registered office changed on 07/02/99 from: 48 clark street paisley strathclyde PA3 1RB (1 page) |
7 February 1999 | Return made up to 28/10/98; full list of members
|
7 February 1999 | New secretary appointed (3 pages) |
9 June 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (14 pages) |
31 January 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
23 October 1996 | Partic of mort/charge * (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1995 | Return made up to 28/10/95; full list of members (6 pages) |
27 October 1995 | Resolutions
|