Company NameMainlines (Scotland) Limited
DirectorsJohn Farquhar Murdoch and Kim Murdoch
Company StatusActive
Company NumberSC199475
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Farquhar Murdoch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleUtility Worker Builder
Country of ResidenceScotland
Correspondence Address16 Mauchline Road
Catrine
Ayrshire
KA5 6QL
Scotland
Director NameMrs Kim Murdoch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Mauchline Road
Catrine
Ayrshire
KA5 6QL
Scotland
Secretary NameMrs Kim Murdoch
NationalityBritish
StatusCurrent
Appointed28 April 2003(3 years, 7 months after company formation)
Appointment Duration21 years
RoleCo Director
Country of ResidenceScotland
Correspondence Address16 Mauchline Road
Catrine
Ayrshire
KA5 6QL
Scotland
Director NameMr John Muirhead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleBuilding Utility Civil Worker
Country of ResidenceScotland
Correspondence Address4 Holmes Road
Galston
Ayrshire
KA4 8DE
Scotland
Secretary NameJoyce Ada Torrance
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCashier
Correspondence Address3a Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWestburn Business Centre
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1John Farquhar Murdoch
100.00%
Ordinary

Financials

Year2014
Turnover£561,276
Gross Profit£166,586
Net Worth£219,469
Cash£100,982
Current Liabilities£68,787

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
12 May 2015Registered office address changed from At the Offices of J Torrance &Co 3a Academy Street Troon KA10 6AQ to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 12 May 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
10 December 2013Total exemption full accounts made up to 31 August 2013 (9 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
23 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for John Farquhar Murdoch on 2 September 2010 (2 pages)
23 September 2010Director's details changed for Kim Murdoch on 2 September 2010 (2 pages)
23 September 2010Director's details changed for John Farquhar Murdoch on 2 September 2010 (2 pages)
23 September 2010Director's details changed for Kim Murdoch on 2 September 2010 (2 pages)
7 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
23 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 October 2007Return made up to 02/09/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 October 2006Return made up to 02/09/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 September 2005Return made up to 02/09/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 September 2004Return made up to 02/09/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
2 October 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
1 October 2001Return made up to 02/09/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
28 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
2 September 1999Incorporation (16 pages)