Company NameA & F Mackinnon Limited
DirectorsAngus John Mackinnon and Fiona Jane Mackinnon
Company StatusActive
Company NumberSC254247
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Angus John Mackinnon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Lachlan Crescent
Erskine
Renfrewshire
PA8 6HJ
Scotland
Director NameMs Fiona Jane Mackinnon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address16 Ettrick Drive
Bishopton
Renfrewshire
PA7 5EB
Scotland
Secretary NameMs Fiona Jane Mackinnon
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address16 Ettrick Drive
Bishopton
Renfrewshire
PA7 5EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2483999
Telephone regionGlasgow

Location

Registered AddressC/O Gerber Landa & Gee Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Angus John Mackinnon
50.00%
Ordinary
1 at £1Fiona Jane Mackinnon
50.00%
Ordinary

Financials

Year2014
Net Worth£64,723
Cash£1,218
Current Liabilities£39,168

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

8 September 2008Delivered on: 27 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 391 victoria road, glasgow.
Outstanding
19 September 2003Delivered on: 26 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 September 2023Registered office address changed from T/a Chalmers Opticians, 391 Victoria Road Glasgow G42 8RZ Scotland to C/O Gerber Landa & Gee Finnieston Business Park Minerva Way Glasgow G3 8AU on 8 September 2023 (1 page)
8 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
28 September 2022Registered office address changed from C/O Napier Gray Ltd 2nd Floor 54 Gordon Street Glasgow G1 3PU to T/a Chalmers Opticians, 391 Victoria Road Glasgow G42 8RZ on 28 September 2022 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Angus John Mackinnon on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Fiona Jane Mackinnon on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Fiona Jane Mackinnon on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Angus John Mackinnon on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Angus John Mackinnon on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Fiona Jane Mackinnon on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 December 2008Return made up to 03/08/08; full list of members (4 pages)
16 December 2008Return made up to 03/08/08; full list of members (4 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 November 2007Registered office changed on 08/11/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
8 November 2007Registered office changed on 08/11/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
21 August 2007Return made up to 03/08/07; no change of members (7 pages)
21 August 2007Return made up to 03/08/07; no change of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 August 2006Return made up to 03/08/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
28 April 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)