Kingswells
Aberdeen
AB15 8TP
Scotland
Director Name | Mrs Nicola Elizabeth Mackay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 36 Corse Wynd Kingswells Aberdeen AB15 8TP Scotland |
Secretary Name | James Roy McCulloch Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mackay-marine.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 575772 |
Telephone region | Aberdeen |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Graeme Alexander Mackay 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nicola Elizabeth Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,733 |
Cash | £1,131,758 |
Current Liabilities | £144,411 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 July 2002 | Delivered on: 4 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 raik road, aberdeen. Outstanding |
---|---|
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from 9 Angusfield Avenue Aberdeen AB15 6AR United Kingdom on 20 December 2011 (1 page) |
4 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Director's details changed for Graeme Alexander Mackay on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Nicola Elizabeth Mackay on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
10 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Appointment terminated secretary james grant (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 36 corse wynd kingswells aberdeen AB15 8TP (1 page) |
9 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 albert street aberdeen AB25 1XX (1 page) |
30 May 2008 | Return made up to 14/03/08; full list of members (8 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 July 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
14 March 2002 | Incorporation (16 pages) |