Company NamePirie And McCann Ltd.
DirectorsIan Walker McCann and Suzanne McCann
Company StatusActive
Company NumberSC281617
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameIan Walker McCann
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleMarine Plumber
Country of ResidenceScotland
Correspondence Address26 Wellgrove Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6TH
Scotland
Director NameSuzanne McCann
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address26 Wellgrove Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6TH
Scotland
Secretary NameGeorge Clark Still
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Rosehill Crescent
Aberdeen
Aberdeenshire
AB24 4JN
Scotland
Director NameMr Derek Pirie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleMarine Plumber
Country of ResidenceScotland
Correspondence Address15 Burnett Road
Stonehaven
Aberdeenshire
AB39 2EZ
Scotland
Director NameHelen Sandra Pirie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Burnett Road
Stonehaven
Aberdeenshire
AB39 2EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 878656
Telephone regionAberdeen

Location

Registered Address26 Wellgrove Crescent
Westhill
AB32 6TH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

3.5k at £1Derek Pirie
35.00%
Ordinary
3.5k at £1Ian Walker Mccann
35.00%
Ordinary
1.5k at £1Helen Sandra Pirie
15.00%
Ordinary
1.5k at £1Suzanne Mccann
15.00%
Ordinary

Financials

Year2014
Net Worth£295,455
Cash£451,812
Current Liabilities£400,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2022Termination of appointment of Derek Pirie as a director on 31 March 2022 (1 page)
12 April 2022Termination of appointment of Helen Sandra Pirie as a director on 31 March 2022 (1 page)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page)
24 February 2021Registered office address changed from 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(7 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(7 pages)
17 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 28 October 2014 (1 page)
28 October 2014Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 28 October 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Director's details changed for Derek Pirie on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Derek Pirie on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Derek Pirie on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Derek Pirie on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Ian Walker Mccann on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Helen Sandra Pirie on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Ian Walker Mccann on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Suzanne Mccann on 15 March 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Helen Sandra Pirie on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Suzanne Mccann on 15 March 2010 (2 pages)
8 April 2010Director's details changed for Derek Pirie on 15 March 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 15/03/09; full list of members (5 pages)
6 April 2009Return made up to 15/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o mcpherson & co C.A. 10 carden place aberdeen AB10 1UR (1 page)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o mcpherson & co C.A. 10 carden place aberdeen AB10 1UR (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 15/03/06; full list of members (8 pages)
3 April 2006Return made up to 15/03/06; full list of members (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005Ad 29/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 29/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)