Company NameMach3 Ltd.
DirectorsBruce Campbell McKechnie and John Cooper McCready
Company StatusActive
Company NumberSC232890
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Bruce Campbell McKechnie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address33 Castle Wemyss Drive
Wemyss Bay
Inverclyde
PA18 6BU
Scotland
Director NameMr John Cooper McCready
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSchaw Buildings
6 Moss Road
Kilmacolm
Renfrewshire
PA13 4AH
Scotland
Secretary NameJohn Cooper McCready
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleSurveyor
Correspondence Address6 Moss Road
Kilmacolm
Renfrewshire
PA13 4AH
Scotland
Secretary NameErnest Alcorn McKechnie
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lowshells
West Glen Road
Kilmacolm
PA13 4BX
Scotland
Director NameThe Executors Of Duncan Macfadyen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 March 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address89 Cardross Avenue
Port Glasgow
Renfrewshire
PA14 5SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemach3.co.uk

Location

Registered Address15 Watt Street
Greenock
PA16 8JN
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruce Campbell Mckechnie
33.33%
Ordinary
1 at £1Duncan Macfadyen
33.33%
Ordinary
1 at £1John Cooper Mccready
33.33%
Ordinary

Financials

Year2014
Net Worth£69
Cash£29,654
Current Liabilities£42,256

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 June 2017Director's details changed for Duncan Macfadyen on 21 March 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Registered office address changed from 43 Caledonia Crescent Gourock Renfrewshire PA19 1UT on 20 December 2012 (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Duncan Macfadyen on 18 June 2010 (2 pages)
16 July 2010Director's details changed for Bruce Campbell Mckechnie on 18 June 2010 (2 pages)
16 July 2010Director's details changed for John Cooper Mccready on 18 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 August 2008Return made up to 18/06/08; full list of members (4 pages)
10 September 2007Return made up to 18/06/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2006Ad 01/12/05--------- £ si 1@1 (2 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005New director appointed (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 June 2005Return made up to 18/06/05; full list of members (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 73 union street greenock PA16 8BG (1 page)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (16 pages)