Company NameMackinnon (Building Surveyors & Project Managers) Ltd.
DirectorsSean David Docherty and David Simms
Company StatusActive
Company NumberSC203760
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 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 Sean David Docherty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr David Simms
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Sean David Docherty
StatusCurrent
Appointed31 May 2023(23 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Charles David Mackinnon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameHelen Anne Mackinnon
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemackinnon-building-surveyors.co.uk

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84 at £1Charles Mackinnon
42.00%
Ordinary A
60 at £1Sean Docherty
30.00%
Ordinary A
36 at £1Helen Mackinnon
18.00%
Ordinary A
20 at £1Paula Elizabeth Josephine Docherty
10.00%
Ordinary A

Financials

Year2014
Net Worth£180,627
Cash£152,919
Current Liabilities£128,439

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 November 2016Memorandum and Articles of Association (8 pages)
30 September 2016Change of share class name or designation (2 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 March 2011Change of share class name or designation (2 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 April 2010Director's details changed for Sean David Docherty on 9 February 2010 (2 pages)
27 April 2010Director's details changed for Charles David Mackinnon on 9 February 2010 (2 pages)
27 April 2010Director's details changed for Charles David Mackinnon on 9 February 2010 (2 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Sean David Docherty on 9 February 2010 (2 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 March 2009Director's change of particulars / sean docherty / 01/06/2007 (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 March 2007Return made up to 09/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 February 2006Return made up to 09/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 March 2005Return made up to 09/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 December 2004Registered office changed on 12/12/04 from: c/o wallce white C.A. 69 st.vincent street glasgow G2 5TF (1 page)
26 February 2004Ad 23/02/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
26 February 2004Resolutions
  • RES13 ‐ Reclassified shares 09/02/04
(1 page)
26 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 April 2003Return made up to 09/02/03; full list of members (10 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 April 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Ad 09/02/00--------- £ si 99@1 (2 pages)
18 April 2001New director appointed (2 pages)
25 February 2000Company name changed crownmount LIMITED\certificate issued on 28/02/00 (2 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000£ nc 100/1000 22/02/00 (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 February 2000Incorporation (14 pages)