Edinburgh
EH12 5HD
Scotland
Director Name | Mr Fraser Mackellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 30 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Anagach Hill Grantown On Spey Morayshire PH26 3NF Scotland |
Director Name | Mr Thomas Grant Mackellar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunmar Grant Road Grantown On Spey Morayshire PH26 3LD Scotland |
Secretary Name | Duncan Robert Mackellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Forest Road Grantown-On-Spey Morayshire PH26 3JL Scotland |
Director Name | Mr John Gibson Clarke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Midmar Drive Morningside Edinburgh Midlothian EH10 6BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mackellars.co.uk |
---|---|
Telephone | 01479 872577 |
Telephone region | Grantown-on-Spey |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,172,692 |
Gross Profit | £1,559,094 |
Net Worth | £844,933 |
Cash | £63,629 |
Current Liabilities | £2,401,548 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (19 pages) |
---|---|
28 January 2016 | Administrator's progress report (18 pages) |
24 December 2015 | Administrator's progress report (19 pages) |
4 June 2015 | Statement of administrator's deemed proposal (1 page) |
9 May 2015 | Satisfaction of charge 5 in full (4 pages) |
9 May 2015 | Satisfaction of charge 8 in full (4 pages) |
9 May 2015 | Satisfaction of charge 4 in full (4 pages) |
9 May 2015 | Satisfaction of charge 7 in full (4 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Company name changed mackellar sub-sea LTD.\certificate issued on 05/05/15
|
24 April 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (42 pages) |
20 April 2015 | Statement of administrator's proposal (78 pages) |
19 February 2015 | Appointment of an administrator (3 pages) |
19 February 2015 | Registered office address changed from Strathspey Industrial Estate Grantown-on-Spey Moray PH26 3NB to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages) |
14 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
12 February 2014 | Secretary's details changed for Duncan Robert Mackellar on 10 February 2014 (1 page) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Duncan Robert Mackellar on 10 February 2014 (2 pages) |
14 June 2013 | Satisfaction of charge 2 in full (1 page) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Secretary's details changed for Duncan Robert Mackellar on 31 March 2013 (2 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 September 2012 | Alterations to floating charge 6 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for John Gibson Clarke on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Fraser Mackellar on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Duncan Robert Mackellar on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Thomas Grant Mackellar on 18 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 June 2007 | Return made up to 17/01/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
30 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
3 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 October 2005 | New director appointed (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Nc inc already adjusted 19/08/05 (2 pages) |
6 September 2005 | Ad 19/08/05--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
27 June 2005 | Alterations to a floating charge (11 pages) |
27 June 2005 | Alterations to a floating charge (11 pages) |
27 June 2005 | Alterations to a floating charge (11 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Partic of mort/charge * (5 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (4 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o frame kennedy & forrest albyn house, union street inverness IV1 1QA (1 page) |
1 April 2005 | Company name changed lochmanse LIMITED\certificate issued on 01/04/05 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Memorandum and Articles of Association (12 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
17 January 2005 | Incorporation (16 pages) |