Company NameMackie Robertson Limited
Company StatusDissolved
Company NumberSC296495
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlexander Mackie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address50 West Vows Walk
Kirkcaldy
Fife
KY1 1RX
Scotland
Director NameMrs Patricia Mary Mackie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 22 June 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address50 West Vows Walk
Kirkcaldy
Fife
KY1 1RX
Scotland
Secretary NameMrs Patricia Mary Mackie
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 22 June 2018)
RoleSecretary
Correspondence Address50 West Vows Walk
Kirkcaldy
Fife
KY1 1RX
Scotland
Director NameJohn Park Robertson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Fonab Crescent
Pitlochry
Perthshire
PH16 5SQ
Scotland
Secretary NameJohn Park Robertson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Fonab Crescent
Pitlochry
Perthshire
PH16 5SQ
Scotland

Contact

Websitemackierobertson.com

Location

Registered AddressH5 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,099
Cash£102
Current Liabilities£290,935

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2015Registered office address changed from Unit 5 Carberry Place Mitchelston Kirkcaldy Fife KY1 3NQ to H5 Newark Business Park Glenrothes Fife KY7 4NS on 29 June 2015 (2 pages)
29 June 2015Notice of winding up order (1 page)
29 June 2015Court order notice of winding up (1 page)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (1 page)
4 December 2009Director's details changed for Alexander Mackie on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Alexander Mackie on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 April 2009Director appointed mrs patricia mary mackie (1 page)
2 April 2009Appointment terminated secretary john robertson (1 page)
2 April 2009Secretary appointed mrs patricia mary mackie (1 page)
2 April 2009Appointment terminated director john robertson (1 page)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 34 east march street kirkcaldy KY1 2DP (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
31 March 2006Partic of mort/charge * (4 pages)
2 February 2006Incorporation (17 pages)