MACKINNON (BUILDING SURVEYORS & PROJECT MANAGERS) LTD.
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Appointment of Mr Mark Ian Hannah as a director on 2025-03-03 |
18/03/2518 March 2025 | Appointment of Mr Nicholas Alan Dow as a director on 2025-03-03 |
28/02/2528 February 2025 | Termination of appointment of David Graham Simms as a director on 2025-02-28 |
12/12/2412 December 2024 | Change of details for Mr Sean David Docherty as a person with significant control on 2024-10-29 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
12/12/2412 December 2024 | Notification of David Simms as a person with significant control on 2024-10-29 |
11/11/2411 November 2024 | Sub-division of shares on 2024-10-29 |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-02-29 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-09 with updates |
13/02/2413 February 2024 | Cessation of Charles David Mackinnon as a person with significant control on 2023-05-31 |
13/02/2413 February 2024 | Notification of Sean David Docherty as a person with significant control on 2023-05-31 |
14/07/2314 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
04/07/234 July 2023 | Purchase of own shares. |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
28/06/2328 June 2023 | Termination of appointment of Helen Anne Mackinnon as a secretary on 2023-05-31 |
28/06/2328 June 2023 | Termination of appointment of Charles David Mackinnon as a director on 2023-05-31 |
28/06/2328 June 2023 | Appointment of Mr Sean David Docherty as a secretary on 2023-05-31 |
02/05/232 May 2023 | Total exemption full accounts made up to 2023-02-28 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
27/02/1527 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/04/1027 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID MACKINNON / 09/02/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID DOCHERTY / 09/02/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOCHERTY / 01/06/2007 |
31/03/0931 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
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 |
26/02/0426 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | RECLASSIFIED SHARES 09/02/04 |
26/02/0426 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
05/03/025 March 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
18/04/0118 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 |
18/04/0118 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | NEW SECRETARY APPOINTED |
25/02/0025 February 2000 | COMPANY NAME CHANGED CROWNMOUNT LIMITED CERTIFICATE ISSUED ON 28/02/00 |
23/02/0023 February 2000 | ᄑ NC 100/1000 22/02/00 |
23/02/0023 February 2000 | ALTERMEMORANDUM22/02/00 |
23/02/0023 February 2000 | NC INC ALREADY ADJUSTED 22/02/00 |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | SECRETARY RESIGNED |
09/02/009 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company