Newport-On-Tay
Fife
DD6 8JB
Scotland
Director Name | Mr Robert McKinney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Balmyle Road West Ferry Dundee DD5 1JJ Scotland |
Secretary Name | Mr Robert McKinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Balmyle Road West Ferry Dundee DD5 1JJ Scotland |
Secretary Name | Miss Gillian McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 43 Victoria Street Kirkintilloch Glasgow East Dunbartonshire G66 1LG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mckinneynicolson.co.uk |
---|---|
Telephone | 01382 770703 |
Telephone region | Dundee |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
75k at £1 | Keith Nicolson 49.97% Ordinary A |
---|---|
75k at £1 | Robert Mckinney 49.97% Ordinary A |
60 at £1 | Robert Mckinney 0.04% Ordinary |
40 at £1 | Keith Nicolson 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,165 |
Cash | £167,358 |
Current Liabilities | £212,520 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 August 2001 | Delivered on: 30 August 2001 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 |
---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr Keith Derek Nicolson on 29 May 2015 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 June 2013 | Termination of appointment of Gillian Mcgeechan as a secretary (1 page) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 January 2013 | Statement of company's objects (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
14 January 2013 | Resolutions
|
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Stree Glasgow G2 6HJ on 21 June 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 November 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
8 November 2011 | Termination of appointment of Robert Mckinney as a secretary (2 pages) |
8 November 2011 | Appointment of Miss Gillian Mcgeechan as a secretary (3 pages) |
8 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Robert Mckinney on 29 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Keith Derek Nicolson on 29 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members
|
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Return made up to 29/05/07; full list of members (7 pages) |
13 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 May 2004 | Return made up to 29/05/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | Incorporation (14 pages) |