Company NameA-Mac & Harris Limited
Company StatusDissolved
Company NumberSC379126
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Florence Patricia Harris
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameMr John Frederick Harris
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameMr Alexander Mackillop
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameMrs Elizabeth Caroline Mackillop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland

Contact

Websiteamac-harris.co.uk
Telephone01667 454400
Telephone regionNairn

Location

Registered AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

25 at £1Alexander Mackillop
25.00%
Ordinary
25 at £1Elizabeth Caroline Mackillop
25.00%
Ordinary
25 at £1Florence Patricia Harris
25.00%
Ordinary
25 at £1John Frederick Harris
25.00%
Ordinary

Financials

Year2014
Net Worth£12,112
Cash£6,847
Current Liabilities£24,131

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
15 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
1 June 2018Notification of Elizabeth Caroline Mackillop as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2014Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages)
27 May 2014Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages)
27 May 2014Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 June 2013 (2 pages)
27 May 2014Director's details changed for Mrs Florence Patricia Harris on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Alexander Mackillop on 1 June 2013 (2 pages)
27 May 2014Director's details changed for Mr John Frederick Harris on 1 May 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 March 2014Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit a & D Balmakeith Industrial Estate Nairn IV12 5QW United Kingdom on 3 March 2014 (1 page)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
26 October 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
26 October 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
25 May 2010Incorporation (25 pages)
25 May 2010Incorporation (25 pages)