Company NameMackinnon Consult Limited
DirectorDonald Alphonsus Gerard Mackinnon
Company StatusActive
Company NumberSC316078
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Alphonsus Gerard Mackinnon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleDispute Resolution
Country of ResidenceScotland
Correspondence Address159 Kingswood Drive
Glasgow
Lanarkshire
G44 4RB
Scotland
Secretary NameLaura Mackinnon
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address159 Kingswood Drive
Glasgow
Lanarkshire
G44 4RB
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed15 February 2018(11 years after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 March 2007(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2018)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteadjudicationconstruction.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Donald Alphonsus Gerard Mackinnon
66.67%
Ordinary
1 at £1Laura Mackinnon
33.33%
Ordinary

Financials

Year2014
Net Worth£72,970
Cash£98,640
Current Liabilities£48,296

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

7 June 2017Micro company accounts made up to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(4 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 07/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Return made up to 07/02/08; full list of members (3 pages)
2 May 2007New secretary appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 159 kingswood drive glasgow G44 4RB (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Incorporation (9 pages)