Wemyss Bay
Inverclyde
PA18 6BU
Scotland
Director Name | Mr John Cooper McCready |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Schaw Buildings 6 Moss Road Kilmacolm Renfrewshire PA13 4AH Scotland |
Secretary Name | John Cooper McCready |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Surveyor |
Correspondence Address | 6 Moss Road Kilmacolm Renfrewshire PA13 4AH Scotland |
Secretary Name | Ernest Alcorn McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lowshells West Glen Road Kilmacolm PA13 4BX Scotland |
Director Name | The Executors Of Duncan Macfadyen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 March 2017) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 89 Cardross Avenue Port Glasgow Renfrewshire PA14 5SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mach3.co.uk |
---|
Registered Address | 15 Watt Street Greenock PA16 8JN Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bruce Campbell Mckechnie 33.33% Ordinary |
---|---|
1 at £1 | Duncan Macfadyen 33.33% Ordinary |
1 at £1 | John Cooper Mccready 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £29,654 |
Current Liabilities | £42,256 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
---|---|
20 June 2017 | Director's details changed for Duncan Macfadyen on 21 March 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Registered office address changed from 43 Caledonia Crescent Gourock Renfrewshire PA19 1UT on 20 December 2012 (1 page) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Duncan Macfadyen on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Bruce Campbell Mckechnie on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for John Cooper Mccready on 18 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2006 | Ad 01/12/05--------- £ si 1@1 (2 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 December 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 73 union street greenock PA16 8BG (1 page) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (16 pages) |