Kirkcaldy
Fife
KY1 1RX
Scotland
Director Name | Mrs Patricia Mary Mackie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 June 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 50 West Vows Walk Kirkcaldy Fife KY1 1RX Scotland |
Secretary Name | Mrs Patricia Mary Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 June 2018) |
Role | Secretary |
Correspondence Address | 50 West Vows Walk Kirkcaldy Fife KY1 1RX Scotland |
Director Name | John Park Robertson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Fonab Crescent Pitlochry Perthshire PH16 5SQ Scotland |
Secretary Name | John Park Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Fonab Crescent Pitlochry Perthshire PH16 5SQ Scotland |
Website | mackierobertson.com |
---|
Registered Address | H5 Newark Business Park Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,099 |
Cash | £102 |
Current Liabilities | £290,935 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2015 | Registered 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 2015 | Notice of winding up order (1 page) |
29 June 2015 | Court order notice of winding up (1 page) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (1 page) |
4 December 2009 | Director's details changed for Alexander Mackie on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Alexander Mackie on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Patricia Mary Mackie on 1 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Director appointed mrs patricia mary mackie (1 page) |
2 April 2009 | Appointment terminated secretary john robertson (1 page) |
2 April 2009 | Secretary appointed mrs patricia mary mackie (1 page) |
2 April 2009 | Appointment terminated director john robertson (1 page) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 34 east march street kirkcaldy KY1 2DP (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
31 March 2006 | Partic of mort/charge * (4 pages) |
2 February 2006 | Incorporation (17 pages) |