Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director Name | Mr Alexander Mackie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O McLenan Corporate Marathon House, Olympic Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Alistair Michael Dick |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 October 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £234,094 |
Cash | £58,387 |
Current Liabilities | £51,706 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 4 May 2022 (overdue) |
27 October 2023 | Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023 (2 pages) |
---|---|
7 June 2022 | Termination of appointment of Alexander Mackie as a director on 16 May 2022 (1 page) |
28 October 2021 | Resolutions
|
12 October 2021 | Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Mclenan Corporate Marathon House, Olympic Park Drybridge Road Dundonald KA2 9AE on 12 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Alistair Michael Dick as a director on 6 October 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
14 May 2021 | Cessation of Ellen Allithea Mackie as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Notification of Ellen Alithea Mackie as a person with significant control on 14 April 2021 (2 pages) |
3 July 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 April 2020 | Notification of Ellen Allithea Mackie as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 April 2018 | Secretary's details changed for Ellen Mackie on 19 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Alexander Mackie on 19 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Alistair Michael Dick on 19 April 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 April 2010 | Director's details changed for Alexander Mackie on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Alistair Michael Dick on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Alexander Mackie on 20 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Alistair Michael Dick on 20 April 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
26 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
3 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 April 2002 | Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
20 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
20 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: ardenslate house 4 james street hunters quay dunoon argyll PA23 8JS (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: ardenslate house 4 james street hunters quay dunoon argyll PA23 8JS (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |