Company NameD.M. Mackinnon Estates Ltd.
DirectorsJohn Graham Lumby and Gordon Duff Thoms
Company StatusActive
Company NumberSC239892
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Graham Lumby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
Blackfaulds Farm
St Martins
Perthshire
PH6 2AG
Scotland
Director NameMr Gordon Duff Thoms
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Secretary NameMr Gordon Duff Thoms
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Paul Gordon Nicoll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm Cuil Bay
Duror Of Appin
Argyll
PA38 4DA
Scotland
Director NameMr Michael John Robertson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDungrianach
Phlpit Hill
Oban
Argyll
PA34 4LU
Scotland
Director NameMr Alan Andrew Manson
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2005(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Barravullin
Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameD M Mackinnon W S (Corporation)
StatusResigned
Appointed29 January 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2008)
Correspondence AddressBank Of Scotland Buildings
Station Road
Oban
Argyll
PA34 4LN
Scotland

Contact

Websitebellingram.co.uk

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Bell Ingram LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,538
Cash£7,236

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

9 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6,000
(5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,000
(5 pages)
30 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 December 2010Termination of appointment of Paul Nicoll as a director (1 page)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Termination of appointment of Paul Nicoll as a director (1 page)
2 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Graham Lumby on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Gordon Nicoll on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Gordon Duff Thoms on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Gordon Nicoll on 1 November 2009 (2 pages)
2 February 2010Director's details changed for John Graham Lumby on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Gordon Duff Thoms on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Gordon Nicoll on 1 November 2009 (2 pages)
2 February 2010Director's details changed for John Graham Lumby on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Gordon Duff Thoms on 1 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Registered office changed on 25/03/2009 from durn isla road perth perthshire PH2 7HF (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 20/11/08; full list of members (5 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Return made up to 20/11/08; full list of members (5 pages)
25 March 2009Registered office changed on 25/03/2009 from durn isla road perth perthshire PH2 7HF (1 page)
25 March 2009Location of register of members (1 page)
14 March 2009Director appointed gordon duff thoms (2 pages)
14 March 2009Secretary appointed gordon duff thoms (2 pages)
14 March 2009Director appointed john graham lumby (2 pages)
14 March 2009Director appointed gordon duff thoms (2 pages)
14 March 2009Appointment terminated secretary d m mackinnon w s (1 page)
14 March 2009Registered office changed on 14/03/2009 from 2 gibraltar street oban argyll PA34 4AY (1 page)
14 March 2009Appointment terminated director alan manson (1 page)
14 March 2009Registered office changed on 14/03/2009 from 2 gibraltar street oban argyll PA34 4AY (1 page)
14 March 2009Appointment terminated director alan manson (1 page)
14 March 2009Director appointed john graham lumby (2 pages)
14 March 2009Appointment terminated secretary d m mackinnon w s (1 page)
14 March 2009Secretary appointed gordon duff thoms (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 20/11/07; full list of members (4 pages)
31 January 2008Return made up to 20/11/07; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 December 2006Return made up to 20/11/06; full list of members (8 pages)
8 December 2006Return made up to 20/11/06; full list of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
23 November 2005Return made up to 20/11/05; full list of members (8 pages)
23 November 2005Return made up to 20/11/05; full list of members (8 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 20/11/04; full list of members (8 pages)
20 December 2004Return made up to 20/11/04; full list of members (8 pages)
7 December 2004Return made up to 20/11/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Return made up to 20/11/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 June 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Ad 29/01/03--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Ad 29/01/03--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 February 2003New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (16 pages)
20 November 2002Incorporation (16 pages)