Company NameMc Formwork Ltd.
DirectorsVicky Louise Coombs and Kenneth Murdoch Mackenzie
Company StatusActive
Company NumberSC318371
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVicky Louise Coombs
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleEngineer/Surveyor
Country of ResidenceScotland
Correspondence AddressFoyers Bay Lodges Foyers Bay
Inverness
IV2 6YB
Scotland
Director NameMr Kenneth Murdoch Mackenzie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleJoiner/Formwork
Country of ResidenceUnited Kingdom
Correspondence AddressFoyers Bay Lodges Foyers Bay
Inverness
IV2 6YB
Scotland
Secretary NameVicky Louise Coombs
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleEngineer/Surveyor
Correspondence AddressFoyers Bay Lodges Foyers Bay Lodges
Foyers
Inverness
Inverness-Shire
IV2 6YB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1st Floor Robertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kenneth Murdoch Mackenzie
50.00%
Ordinary
1 at £1Victoria Louise Coombs
50.00%
Ordinary

Financials

Year2014
Net Worth£545
Cash£17,853
Current Liabilities£56,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 2 weeks from now)

Filing History

31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Secretary's details changed for Vicky Louise Coombs on 1 October 2009 (2 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Vicky Louise Coombs on 1 October 2009 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Vicky Louise Coombs on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Kenneth Murdoch Mackenzie on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Kenneth Murdoch Mackenzie on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vicky Louise Coombs on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 10 knockbreck street tain ross-shire IV19 1AE (1 page)
10 April 2007Ad 28/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2007Director resigned (1 page)
13 March 2007Incorporation (17 pages)