Company NameA McKie Building And Engineering Services Limited
Company StatusDissolved
Company NumberSC270711
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Archibald James Hamilton McKie
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Williamfield Grove
Irvine
Ayrshire
KA12 8SE
Scotland
Director NameMr Archibald McKie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfield Gardens
Lawthorn
Irvine
Ayrshire
KA11 2DD
Scotland
Secretary NameSharon Rose McDade
NationalityBritish
StatusResigned
Appointed17 September 2004(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 2005)
RoleSecretary
Correspondence Address48 Dale Crescent
Irvine
Ayrshire
KA12 0RX
Scotland
Director NameGordon Brawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2005)
RoleCompany Executive
Correspondence Address14 Swinton Place
Lawthorn
Irvine
Ayrshire
KA11 2EG
Scotland
Secretary NameMr Andrew Howat
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2012)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address11 Piersland Place
Irvine
Ayrshire
KA11 1QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.amckiebuilders.com

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2 at £1Archibald Mckie
100.00%
Ordinary

Financials

Year2014
Net Worth£693,757
Cash£403,734
Current Liabilities£304,946

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 October 2016Delivered on: 13 October 2016
Persons entitled: Erichi Limited

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
14 July 2017Cessation of Archibald Mckie as a person with significant control on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Archie James Hamilton Mckie as a person with significant control on 17 August 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 December 2016Cancellation of shares. Statement of capital on 17 August 2016
  • GBP 29
(6 pages)
13 October 2016Registration of charge SC2707110002, created on 7 October 2016 (15 pages)
5 September 2016Purchase of own shares. (6 pages)
17 August 2016Termination of appointment of Archibald Mckie as a director on 17 August 2016 (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
9 July 2015Registration of charge SC2707110001, created on 7 July 2015 (5 pages)
9 July 2015Registration of charge SC2707110001, created on 7 July 2015 (5 pages)
1 July 2015Appointment of Mr Archie James Hamilton Mckie as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Archie James Hamilton Mckie as a director on 1 July 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
12 August 2013Director's details changed for Archibald Mckie on 13 June 2013 (2 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Termination of appointment of Andrew Howat as a secretary (2 pages)
15 August 2012Annual return made up to 14 July 2012 (14 pages)
15 August 2012Registered office address changed from 5 Ayr Road Irvine Ayrshire KA12 8DJ on 15 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
27 August 2007Return made up to 14/07/07; no change of members (6 pages)
23 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 October 2006Registered office changed on 12/10/06 from: 11 piersland place irvine ayrshire KA11 1QF (1 page)
26 July 2006Return made up to 14/07/06; full list of members (6 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (16 pages)