Company NameD M Mackinnon Ltd
Company StatusActive
Company NumberSC436928
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alan Andrew Manson
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
PA34 4LN
Scotland
Director NameMs Louise Anne Fraser
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
Argyll
PA34 4LN
Scotland
Director NameMs Sallyann Orr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
Argyll
PA34 4LN
Scotland
Director NameDuncan William Grant Durbin
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
PA34 4LN
Scotland
Director NameGeorge Ewing Murray Seaton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
PA34 4LN
Scotland
Director NameMrs Karen Louise Macallister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBank Of Scotland Buildings Station Road
Oban
PA34 4LN
Scotland

Location

Registered AddressBank Of Scotland Buildings
Station Road
Oban
Argyll
PA34 4LN
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Andrew Manson
25.00%
Ordinary
1 at £1Duncan William Grant Durbin
25.00%
Ordinary
1 at £1George Ewing Murray Seaton
25.00%
Ordinary
1 at £1Karen Louise Macallister
25.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 November 2023 (2 pages)
15 November 2023Notification of Liam John Anthony Mcdermid as a person with significant control on 1 August 2023 (2 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Liam John Anthony Mcdermid as a director on 4 April 2023 (2 pages)
8 December 2022Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
27 January 2022Cessation of Karen Louise Macallister as a person with significant control on 18 January 2022 (1 page)
27 January 2022Termination of appointment of Karen Louise Macallister as a director on 18 January 2022 (1 page)
19 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
15 August 2016Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (3 pages)
15 August 2016Appointment of Miss Sallyann Orr as a director on 26 July 2016 (3 pages)
15 August 2016Termination of appointment of Duncan William Grant Durbin as a director on 25 July 2016 (2 pages)
15 August 2016Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (3 pages)
15 August 2016Appointment of Miss Sallyann Orr as a director on 26 July 2016 (3 pages)
15 August 2016Termination of appointment of Duncan William Grant Durbin as a director on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(6 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(6 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 August 2014Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O D M Mackinnon Bank of Scotland Buildings Station Road Oban Argyll PA34 4LN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O D M Mackinnon Bank of Scotland Buildings Station Road Oban Argyll PA34 4LN on 19 August 2014 (1 page)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(6 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(6 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 November 2012Incorporation (25 pages)
15 November 2012Incorporation (25 pages)