Irvine
Ayrshire
KA12 8SE
Scotland
Director Name | Mr Archibald McKie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfield Gardens Lawthorn Irvine Ayrshire KA11 2DD Scotland |
Secretary Name | Sharon Rose McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 2005) |
Role | Secretary |
Correspondence Address | 48 Dale Crescent Irvine Ayrshire KA12 0RX Scotland |
Director Name | Gordon Brawley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 August 2005) |
Role | Company Executive |
Correspondence Address | 14 Swinton Place Lawthorn Irvine Ayrshire KA11 2EG Scotland |
Secretary Name | Mr Andrew Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2012) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.amckiebuilders.com |
---|
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
2 at £1 | Archibald Mckie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693,757 |
Cash | £403,734 |
Current Liabilities | £304,946 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Erichi Limited Classification: A registered charge Outstanding |
---|---|
7 July 2015 | Delivered on: 9 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
---|---|
14 July 2017 | Cessation of Archibald Mckie as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Archie James Hamilton Mckie as a person with significant control on 17 August 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 December 2016 | Cancellation of shares. Statement of capital on 17 August 2016
|
13 October 2016 | Registration of charge SC2707110002, created on 7 October 2016 (15 pages) |
5 September 2016 | Purchase of own shares. (6 pages) |
17 August 2016 | Termination of appointment of Archibald Mckie as a director on 17 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2015 | Registration of charge SC2707110001, created on 7 July 2015 (5 pages) |
9 July 2015 | Registration of charge SC2707110001, created on 7 July 2015 (5 pages) |
1 July 2015 | Appointment of Mr Archie James Hamilton Mckie as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Archie James Hamilton Mckie as a director on 1 July 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
12 August 2013 | Director's details changed for Archibald Mckie on 13 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Termination of appointment of Andrew Howat as a secretary (2 pages) |
15 August 2012 | Annual return made up to 14 July 2012 (14 pages) |
15 August 2012 | Registered office address changed from 5 Ayr Road Irvine Ayrshire KA12 8DJ on 15 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
23 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 11 piersland place irvine ayrshire KA11 1QF (1 page) |
26 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 September 2005 | Return made up to 14/07/05; full list of members
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (16 pages) |