Company NameMecfab Limited
DirectorPaul Birnie
Company StatusActive
Company NumberSC312898
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Previous NameJamac Developments Ltd.

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Birnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlenview Kilvaree
Connel
Oban
Argyll
PA37 1RN
Scotland
Director NameMrs Lorna Carol Maccorquodale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Crannog Lane
Oban
Argyll
PA34 4HB
Scotland
Secretary NameMrs Carol Macbeth Maccorquodale
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFasgadh
Port Appin
Argyll
PA38 4DE
Scotland
Director NameMiss Lorna Maccorquodale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Crannog Lane
Oban
Argyll
PA34 4HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01631 567100
Telephone regionOban

Location

Registered Address14 Crannog Lane
Oban
Argyll
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

100 at £1Paul Birnie
50.00%
Ordinary B
28 at £1Lorna Maccorquodale
14.00%
Ordinary A
24 at £1Andrew Laird
12.00%
Ordinary A
24 at £1Paul Birnie
12.00%
Ordinary A
24 at £1William Bonniwell
12.00%
Ordinary A

Financials

Year2014
Net Worth£910
Cash£5,286
Current Liabilities£42,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

26 January 2009Delivered on: 5 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2007Delivered on: 11 April 2007
Satisfied on: 17 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to one thousand and eighteen square metres or thereby bounded on the south east by the north connel-bonawe public road along which it extends fifty two metres and ninety five centimetres part and portion of ARG11118.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
25 July 2017Termination of appointment of Carol Macbeth Maccorquodale as a secretary on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Lorna Carol Maccorquodale as a director on 24 July 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 200
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(6 pages)
12 December 2014Registered office address changed from Unit 1 3 Mossfield Drive Oban Argyle PA34 1EN to 14 Crannog Lane Oban Argyll PA34 4HB on 12 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(6 pages)
2 November 2014Director's details changed for Mr Paul Burnie on 1 November 2014 (2 pages)
2 November 2014Director's details changed for Mr Paul Burnie on 1 November 2014 (2 pages)
9 October 2014Appointment of Mr Paul Burnie as a director on 30 April 2014 (2 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights in the articles be disapplied for this transaction 30/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 200
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
5 December 2013Company name changed jamac developments LTD.\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Registered office address changed from Fasgadh Port Appin Argyll PA38 4DE on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Fasgadh Port Appin Argyll PA38 4DE on 5 December 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Director's details changed for Mrs Lorna Carol Maccorquodale on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
17 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Lorna Carol Maccorquodale on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Carol Macbeth Maccorquodale on 1 October 2009 (1 page)
18 February 2010Director's details changed for Lorna Carol Maccorquodale on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Carol Macbeth Maccorquodale on 1 October 2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 February 2009Director's change of particulars / lorna maccorquodale / 01/02/2009 (1 page)
24 February 2009Return made up to 01/12/07; full list of members (10 pages)
24 February 2009Return made up to 01/12/08; full list of members (10 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Registered office changed on 08/01/08 from: ardtur croft port appin argyll PA38 4DE (1 page)
11 April 2007Partic of mort/charge * (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
1 December 2006Incorporation (16 pages)