Glasgow
G21 2DU
Scotland
Director Name | Mr James Michael Mackie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Director Name | Mr Michael Mackie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Secretary Name | Mr James Michael Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Website | jamesmackieltd.com |
---|
Registered Address | Stand 12a, The Fruit Market Blochairn Road Glasgow G21 2DU Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
11.6k at £1 | Michael Mackie 37.50% Ordinary A |
---|---|
11.6k at £1 | Michael Mackie 37.50% Ordinary B |
7.8k at £1 | Michael Mackie 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £31,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 April 2008 | Delivered on: 15 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 September 2022 | Termination of appointment of Michael Mackie as a director on 28 February 2022 (1 page) |
30 March 2022 | Termination of appointment of James Michael Mackie as a secretary on 7 April 2016 (1 page) |
8 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
2 March 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
4 October 2018 | Satisfaction of charge SC3367170002 in full (1 page) |
4 October 2018 | Satisfaction of charge 1 in full (1 page) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
3 February 2017 | Director's details changed for Mr Robert John Paterson on 8 April 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Robert John Paterson on 8 April 2016 (2 pages) |
20 January 2017 | Appointment of Mr Robert John Paterson as a director on 8 April 2016 (2 pages) |
20 January 2017 | Appointment of Mr Robert John Paterson as a director on 8 April 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 April 2016 | Registration of charge SC3367170002, created on 8 April 2016 (9 pages) |
13 April 2016 | Registration of charge SC3367170002, created on 8 April 2016 (9 pages) |
8 April 2016 | Termination of appointment of a secretary (1 page) |
8 April 2016 | Termination of appointment of James Michael Mackie as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of James Michael Mackie as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of a secretary (1 page) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Particulars of contract relating to shares (2 pages) |
13 March 2008 | Particulars of contract relating to shares (2 pages) |
13 March 2008 | Ad 31/01/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
13 March 2008 | Ad 31/01/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
13 February 2008 | Memorandum and Articles of Association (15 pages) |
13 February 2008 | Memorandum and Articles of Association (15 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
25 January 2008 | Incorporation (17 pages) |
25 January 2008 | Incorporation (17 pages) |