Alford
AB33 8DE
Scotland
Director Name | Mr Stuart Alexander Mackie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunnydeer View Richmond Insch AB52 6HW Scotland |
Website | www.wmackie.com |
---|
Registered Address | Unit 5 Muiryheadless Road Insch Business Park Insch AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 January 2015 | Delivered on: 15 January 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Units 1-4 and 5 insch business park, muiryheadless road, insch. Title number ABN99017. Outstanding |
---|---|
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Registered office address changed from Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA United Kingdom to Unit 5 Muiryheadless Road Insch Business Park Insch AB52 6TA on 16 May 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 November 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA on 15 September 2021 (1 page) |
15 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 5 June 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
4 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2018 | Notification of William George Mackie as a person with significant control on 6 April 2016 (2 pages) |
4 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
4 August 2018 | Registered office address changed from Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 4 August 2018 (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2018 | Confirmation statement made on 22 July 2017 with no updates (2 pages) |
20 April 2018 | Administrative restoration application (3 pages) |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 October 2016 | Registered office address changed from Unit 1 Muirhead House Insch Business Pk, Muiryheadless Rd Insch AB52 6TA to Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Unit 1 Muirhead House Insch Business Pk, Muiryheadless Rd Insch AB52 6TA to Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA on 24 October 2016 (1 page) |
22 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 January 2015 | Registration of charge SC4826710002, created on 7 January 2015 (7 pages) |
15 January 2015 | Registration of charge SC4826710002, created on 7 January 2015 (7 pages) |
15 January 2015 | Registration of charge SC4826710002, created on 7 January 2015 (7 pages) |
24 December 2014 | Registration of charge SC4826710001, created on 22 December 2014 (7 pages) |
24 December 2014 | Registration of charge SC4826710001, created on 22 December 2014 (7 pages) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|