Westhill
Inverness
Inverness-Shire
IV2 5TD
Scotland
Director Name | Stuart Macpherson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Project Management/Construction |
Country of Residence | Scotland |
Correspondence Address | Glenliadh No 2 Drummond Road Inverness IV2 4NA Scotland |
Secretary Name | Mrs Sally Jane Flegg |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 8 Culduthel Smithy Gardens Inverness IV2 6RJ Scotland |
Website | makprojects.co.uk |
---|---|
Telephone | 01463 712777 |
Telephone region | Inverness |
Registered Address | 5-7 Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Sutherland Kerr 50.00% Ordinary |
---|---|
1 at £1 | Stuart Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,184 |
Cash | £13,570 |
Current Liabilities | £271,544 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Satisfaction of charge 2 in full (1 page) |
10 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Satisfaction of charge SC3603780003 in full (1 page) |
9 March 2015 | Satisfaction of charge SC3603780003 in full (1 page) |
4 March 2015 | Registration of charge SC3603780005, created on 27 February 2015 (9 pages) |
4 March 2015 | Registration of charge SC3603780005, created on 27 February 2015 (9 pages) |
9 December 2014 | Registration of charge SC3603780004, created on 28 November 2014 (9 pages) |
9 December 2014 | Registration of charge SC3603780004, created on 28 November 2014 (9 pages) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
1 November 2014 | Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mrs Sally Jane Flegg on 6 June 2014 (1 page) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
28 December 2013 | Registration of charge 3603780003 (6 pages) |
28 December 2013 | Registration of charge 3603780003 (6 pages) |
18 September 2013 | Registered office address changed from 32 Woodside Farm Drive Westhill Inverness Inverness-Shire IV2 5TD on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 32 Woodside Farm Drive Westhill Inverness Inverness-Shire IV2 5TD on 18 September 2013 (1 page) |
29 July 2013 | Secretary's details changed for Mrs Sally Jane Flegg on 29 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mrs Sally Jane Flegg on 29 July 2013 (2 pages) |
1 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mrs Sally Jane Flegg as a secretary (1 page) |
1 February 2013 | Appointment of Mrs Sally Jane Flegg as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 August 2011 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 June 2010 | Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Stuart Macpherson on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Alan Sutherland Kerr on 1 October 2009 (2 pages) |
28 May 2009 | Incorporation (47 pages) |
28 May 2009 | Incorporation (47 pages) |