Company NameA McCandlish Agricultural Contractors Ltd
DirectorAndrew Snodgrass McCandlish
Company StatusActive
Company NumberSC464234
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Andrew Snodgrass McCandlish
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge Templetonburn
Crookedholm
Kilmarnock
Ayrshire
KA3 6HP
Scotland

Location

Registered Address18 Taylor Street
Ayr
KA8 8AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Snodgrass Mccandlish
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 February 2023Registered office address changed from 142 Mauchline Road (Afton Cottage) Mossblown Ayr KA6 5AR Scotland to 18 Taylor Street Ayr KA8 8AU on 28 February 2023 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
25 July 2021Micro company accounts made up to 30 November 2020 (4 pages)
15 January 2021Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 142 Mauchline Road (Afton Cottage) Mossblown Ayr KA6 5AR on 15 January 2021 (1 page)
8 January 2021Confirmation statement made on 21 November 2020 with updates (5 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
11 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
10 December 2018Change of details for Mr Andrew Snodgrass Mccandlish as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 October 2018Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 October 2018Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)