North Queensferry
Inverkeithing
KY11 1EU
Scotland
Secretary Name | Janice Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 32 years (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | 19 Carlingnose Way North Queensferry Inverkeithing KY11 1EU Scotland |
Director Name | Andrew Scott Mackie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 09 April 2024) |
Role | Electrical Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Manswrae Steading Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | William James Kenmuir Mackie |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2007) |
Role | Engineer |
Correspondence Address | 11 Manse Road Mount Vernon Glasgow Lanarkshire G32 0RA Scotland |
Website | autobondlaminating.com |
---|---|
Telephone | 01773 530520 |
Telephone region | Ripley |
Registered Address | 11 Church Road Great Bookham Surrey KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Andrew Scott Mackie 99.00% Ordinary |
---|---|
1 at £1 | William James Kenmuir Mackie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,627 |
Cash | £7,122 |
Current Liabilities | £3,018 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2017 | Director's details changed for Andrew Scott Mackie on 17 April 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 April 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 19 April 2011 (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
27 April 2010 | Director's details changed for Thomas William Mackie on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Scott Mackie on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Andrew Scott Mackie on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Thomas William Mackie on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / thomas mackie / 17/10/2007 (1 page) |
18 April 2008 | Secretary's change of particulars / janice mackie / 17/10/2007 (1 page) |
3 April 2008 | Secretary's change of particulars / janice mackie / 17/10/2007 (1 page) |
3 April 2008 | Director's change of particulars / thomas mackie / 17/10/2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 5 town moor avenue doncaster south yorkshire DN2 6BL (1 page) |
7 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 October 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 January 2004 | Return made up to 31/03/03; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 January 2003 | Return made up to 31/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 November 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 March 2001 | Return made up to 31/03/00; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Return made up to 31/03/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 May 1995 | Return made up to 31/03/95; no change of members
|
24 November 1978 | Incorporation (13 pages) |