Company NameMackin Childcare Limited
Company StatusActive
Company NumberSC376983
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Arthur Michael Mackin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Munro Place
Glasgow
G13 2UW
Scotland
Director NameMrs Catherine Mackin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Munro Place
Glasgow
G13 2UW
Scotland
Director NameMelanie Jane Mackin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4,42-46 Munro Place
Glasgow
G13 2UW
Scotland
Director NameMs Melissa Margaret Mackin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4, 42-46 Munro Place
Glasgow
G13 2UW
Scotland

Contact

Websitemackinchildcare.co.uk
Telephone0141 9590438
Telephone regionGlasgow

Location

Registered Address42-46 Munro Place
Glasgow
G13 2UW
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

35 at £1Catherine Mackin
35.00%
Ordinary A
35 at £1Michael Martin Mackin
35.00%
Ordinary A
10 at £1Executors Of Cyril Mackin
10.00%
Ordinary C
10 at £1Melanie Jane Mackin
10.00%
Ordinary B
10 at £1Melissa Mackin
10.00%
Ordinary B

Financials

Year2014
Net Worth-£2,823
Cash£175,092
Current Liabilities£116,641

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 weeks, 1 day ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

18 November 2010Delivered on: 23 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
30 December 2010Memorandum and Articles of Association (19 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Appointment of Melanie Jane Mackin as a director (3 pages)
20 May 2010Appointment of Melissa Margaret Mackin as a director (3 pages)
13 May 2010Change of share class name or designation (2 pages)
13 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100.00
(4 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
5 May 2010Director's details changed for Mrs Catherine Mackin on 16 April 2010 (3 pages)
5 May 2010Registered office address changed from Unit 4 24-26 Munro Place Glasgow G13 2UW United Kingdom on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Arthur Michael Mackin on 16 April 2010 (3 pages)
5 May 2010Registered office address changed from Unit 4 24-26 Munro Place Glasgow G13 2UW United Kingdom on 5 May 2010 (2 pages)
16 April 2010Incorporation (23 pages)