MACKINNON (BUILDING SURVEYORS & PROJECT MANAGERS) LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Mark Ian Hannah as a director on 2025-03-03

View Document

18/03/2518 March 2025 Appointment of Mr Nicholas Alan Dow as a director on 2025-03-03

View Document

28/02/2528 February 2025 Termination of appointment of David Graham Simms as a director on 2025-02-28

View Document

12/12/2412 December 2024 Change of details for Mr Sean David Docherty as a person with significant control on 2024-10-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Notification of David Simms as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Sub-division of shares on 2024-10-29

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

13/02/2413 February 2024 Cessation of Charles David Mackinnon as a person with significant control on 2023-05-31

View Document

13/02/2413 February 2024 Notification of Sean David Docherty as a person with significant control on 2023-05-31

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

28/06/2328 June 2023 Termination of appointment of Helen Anne Mackinnon as a secretary on 2023-05-31

View Document

28/06/2328 June 2023 Termination of appointment of Charles David Mackinnon as a director on 2023-05-31

View Document

28/06/2328 June 2023 Appointment of Mr Sean David Docherty as a secretary on 2023-05-31

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID MACKINNON / 09/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID DOCHERTY / 09/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOCHERTY / 01/06/2007

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/12/0412 December 2004 REGISTERED OFFICE CHANGED ON 12/12/04 FROM:
C/O WALLCE WHITE C.A.
69 ST.VINCENT STREET
GLASGOW G2 5TF

View Document

26/02/0426 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RECLASSIFIED SHARES 09/02/04

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED
CROWNMOUNT LIMITED
CERTIFICATE ISSUED ON 28/02/00

View Document

23/02/0023 February 2000 ￯﾿ᄑ NC 100/1000
22/02/00

View Document

23/02/0023 February 2000 ALTERMEMORANDUM22/02/00

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 22/02/00

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
LANARKSHIRE G1 3NU

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information