Nairn
IV12 5QW
Scotland
Director Name | Mr John Frederick Harris |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Director Name | Mr Alexander Mackillop |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Director Name | Mrs Elizabeth Caroline Mackillop |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Website | amac-harris.co.uk |
---|---|
Telephone | 01667 454400 |
Telephone region | Nairn |
Registered Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
25 at £1 | Alexander Mackillop 25.00% Ordinary |
---|---|
25 at £1 | Elizabeth Caroline Mackillop 25.00% Ordinary |
25 at £1 | Florence Patricia Harris 25.00% Ordinary |
25 at £1 | John Frederick Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,112 |
Cash | £6,847 |
Current Liabilities | £24,131 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
1 June 2018 | Notification of Elizabeth Caroline Mackillop as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 May 2014 | Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 March 2014 | Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
26 October 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
25 May 2010 | Incorporation (25 pages) |
25 May 2010 | Incorporation (25 pages) |