Company NameMackinnon Trustees Limited
Company StatusActive
Company NumberSC156292
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Andrew Manson
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Barravullin
Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Director NameMs Louise Anne Fraser
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings
Station Road
Oban
PA34 4LN
Scotland
Director NameMs Sallyann Orr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings
Station Road
Oban
PA34 4LN
Scotland
Secretary NameMs Louise Anne Fraser
StatusCurrent
Appointed31 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressBank Of Scotland Buildings
Station Road
Oban
PA34 4LN
Scotland
Director NameGraham Cameron Innes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2009)
RoleSolicitor
Correspondence AddressDelsshangie Duncraggan Road
Oban
Argyll
PA34 5DU
Scotland
Director NameGeorge Ewing Murray Seaton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months (resigned 25 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnlea Glenmore Road
Oban
Argyll
PA34 4ND
Scotland
Secretary NameGraham Cameron Innes
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 6 days after company formation)
Appointment Duration13 years, 9 months (resigned 18 December 2008)
RoleSolicitor
Correspondence AddressDelsshangie Duncraggan Road
Oban
Argyll
PA34 5DU
Scotland
Director NameMr Michael John Robertson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 25 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDungrianach
Phlpit Hill
Oban
Argyll
PA34 4LU
Scotland
Director NameDuncan William Grant Durbin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(7 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAchnacreebeag Farm Cottage
North Connel
Oban
Argyll
PA37 1RE
Scotland
Director NameMrs Karen Louise Macallister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(11 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMingulay
Laurel Crescent
Oban
Argyll
PA34 5ED
Scotland
Secretary NameMrs Karen Louise Macallister
NationalityBritish
StatusResigned
Appointed18 December 2008(13 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMingulay
Laurel Crescent
Oban
Argyll
PA34 5ED
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.dmmk.co.uk/
Email address[email protected]
Telephone01631 563014
Telephone regionOban

Location

Registered AddressBank Of Scotland Buildings
Station Road
Oban
PA34 4LN
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Duncan William Grant Durbin
33.33%
Ordinary
1 at £1George Ewing Murray Seaton
33.33%
Ordinary
1 at £1Karen Louise Macallister
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts25 July 2023 (9 months ago)
Next Accounts Due25 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End25 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

27 November 2017Micro company accounts made up to 25 July 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 25 July 2016 (5 pages)
4 August 2016Termination of appointment of Duncan William Grant Durbin as a director on 25 June 2016 (1 page)
4 August 2016Appointment of Miss Sallyann Orr as a director on 26 July 2016 (2 pages)
4 August 2016Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (2 pages)
4 August 2016Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(7 pages)
12 August 2015Total exemption small company accounts made up to 25 July 2015 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(7 pages)
11 September 2014Total exemption small company accounts made up to 25 July 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(7 pages)
20 August 2013Total exemption small company accounts made up to 25 July 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 25 July 2012 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 25 July 2011 (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 25 July 2010 (5 pages)
2 March 2010Director's details changed for George Ewing Murray Seaton on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Andrew Manson on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for George Ewing Murray Seaton on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Andrew Manson on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Karen Louise Macallister on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Duncan William Grant Durbin on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Duncan William Grant Durbin on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mrs Karen Louise Macallister on 1 March 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 25 July 2009 (5 pages)
25 August 2009Appointment terminated director graham innes (1 page)
2 March 2009Return made up to 01/03/09; full list of members (5 pages)
23 December 2008Secretary appointed karen louise macallister (2 pages)
23 December 2008Appointment terminated secretary graham innes (1 page)
7 November 2008Total exemption small company accounts made up to 25 July 2008 (5 pages)
11 March 2008Return made up to 01/03/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 25 July 2007 (5 pages)
7 March 2007Return made up to 01/03/07; full list of members (8 pages)
23 August 2006New director appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 25 July 2006 (5 pages)
2 March 2006Return made up to 01/03/06; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 25 July 2005 (5 pages)
4 August 2005Director resigned (1 page)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Total exemption small company accounts made up to 25 July 2004 (5 pages)
4 March 2004Return made up to 01/03/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 25 July 2003 (5 pages)
6 March 2003Return made up to 01/03/03; full list of members (8 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 25 July 2002 (5 pages)
6 March 2002Return made up to 01/03/02; full list of members (5 pages)
21 August 2001Total exemption small company accounts made up to 25 July 2001 (5 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 25 July 2000 (5 pages)
9 March 2000Return made up to 01/03/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 25 July 1999 (5 pages)
4 March 1999Return made up to 01/03/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 25 July 1998 (5 pages)
13 March 1998Return made up to 01/03/98; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 25 July 1997 (5 pages)
23 April 1997Return made up to 01/03/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 25 July 1996 (5 pages)
12 March 1996Return made up to 01/03/96; full list of members (6 pages)
16 May 1995Accounting reference date notified as 25/07 (1 page)
16 May 1995Ad 12/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 May 1995New director appointed (2 pages)