Company NameMackellaig Builders Limited
Company StatusDissolved
Company NumberSC336695
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDouglas Mackellaig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleJoiner And Builder
Country of ResidenceMorar
Correspondence AddressGealach Mor
Morar
Inverness-Shire
PH40 4PA
Scotland
Secretary NameLeisha Mackellaig
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGealach Mor
Morar
Inverness-Shire
PH40 4PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01687 462078
Telephone regionMallaig

Location

Registered AddressGealach Mor
Morar
Inverness-Shire
PH40 4PA
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

50 at £1Douglas Mackellaig
50.00%
Ordinary
50 at £1Leisha Mackellaig
50.00%
Ordinary

Financials

Year2014
Net Worth£38,636
Cash£1
Current Liabilities£53,983

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
12 January 2015Director's details changed for Douglas Mackellaig on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Half Moon Bay Morar Invernesshire PH40 4PA to Gealach Mor Morar Inverness-Shire PH40 4PA on 12 January 2015 (1 page)
12 January 2015Secretary's details changed for Leisha Mackellaig on 12 January 2015 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
27 February 2008Director appointed douglas mackellaig (1 page)
27 February 2008Secretary appointed leisha mackellaig (1 page)
27 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 February 2008Location of register of members (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2008Accounting reference date extended from 31/01/09 to 30/04/09 (1 page)
30 January 2008Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (17 pages)