Company NameMackinco (Twenty-Eight) Ltd.
DirectorsAlan Robertson and Amy Robertson
Company StatusActive
Company NumberSC243361
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alan Robertson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameAmy Robertson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6EA
Scotland
Secretary NameMrs Glynis Margaret Robertson
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address21 Albert Street
Aberdeen
AB25 1XX
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Robertson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

11 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
24 February 2016Termination of appointment of Glynis Margaret Robertson as a secretary on 1 February 2016 (1 page)
16 February 2016Appointment of Amy Robertson as a director on 1 February 2016 (3 pages)
16 February 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
3 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 April 2011Secretary's details changed for Glynis Margaret Robertson on 4 February 2011 (1 page)
1 April 2011Secretary's details changed for Glynis Margaret Robertson on 4 February 2011 (1 page)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Alan Robertson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Alan Robertson on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 04/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2007Return made up to 04/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 04/02/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 September 2004Registered office changed on 27/09/04 from: 21 albert street aberdeen AB25 1XX (1 page)
6 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
4 February 2003Incorporation (47 pages)