West Linton
Peeblesshire
EH46 7EZ
Scotland
Director Name | Mr Bruce Cunningham Mackay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/5 Powderhall Road Edinburgh Midlothian EH7 4GB Scotland |
Website | www.automak.org |
---|---|
Telephone | 024 67085390 |
Telephone region | Coventry |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Graham Neil Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,718 |
Cash | £10,086 |
Current Liabilities | £13,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Registered office address changed from C/O Danzig & Co. Danzig House 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 19 June 2014 (1 page) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Bruce Mackay as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Bruce Cunningham Mackay on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Bruce Cunningham Mackay on 4 February 2013 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2011 | Incorporation (23 pages) |