Company NameMKA Builders Ltd.
DirectorAlastair William Robertson
Company StatusActive
Company NumberSC238634
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alastair William Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Charleton Park
Montrose
Angus
DD10 9XB
Scotland
Secretary NameAngela Robertson
NationalityBritish
StatusCurrent
Appointed18 October 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address4 Charleton Park
Montrose
Angus
DD10 9XB
Scotland
Director NameMurray Low Coutts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2005)
RoleBuilder
Correspondence Address26 Sinclair Gardens
Hillside
Montrose
Angus
DD10 9GB
Scotland
Secretary NamePamela Ann Coutts
NationalityBritish
StatusResigned
Appointed02 November 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address26 Sinclair Gardens
Hillside
Montrose
Angus
DD10 9GB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alastair Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,344
Cash£13,061
Current Liabilities£9,919

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 November 2009Director's details changed for Alastair Robertson on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 November 2008Return made up to 24/10/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 November 2006Return made up to 24/10/06; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
23 November 2005Return made up to 24/10/05; full list of members (6 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
25 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Return made up to 24/10/04; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 24/10/03; full list of members (6 pages)
5 September 2003Company name changed mka construction LTD\certificate issued on 05/09/03 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (9 pages)