A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC270711

Incorporation date

14/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Prg, 12a Bridgewater Shopping Centre, Erskine PA8 7AACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Final account prior to dissolution in CVL
dot icon03/02/2020
Registered office address changed from 19 Kyle Road Irvine Industrial Estate Irvine KA12 8JX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2020-02-03
dot icon03/02/2020
Resolutions
dot icon05/11/2019
Director's details changed for Mr Archie James Hamilton Mckie on 2019-11-05
dot icon05/11/2019
Change of details for Mr Archie James Hamilton Mckie as a person with significant control on 2019-11-05
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Archie James Hamilton Mckie as a person with significant control on 2016-08-17
dot icon14/07/2017
Cessation of Archibald Mckie as a person with significant control on 2016-08-17
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/12/2016
Cancellation of shares. Statement of capital on 2016-08-17
dot icon13/10/2016
Registration of charge SC2707110002, created on 2016-10-07
dot icon05/09/2016
Purchase of own shares.
dot icon17/08/2016
Termination of appointment of Archibald Mckie as a director on 2016-08-17
dot icon29/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon19/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon09/07/2015
Registration of charge SC2707110001, created on 2015-07-07
dot icon01/07/2015
Appointment of Mr Archie James Hamilton Mckie as a director on 2015-07-01
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/08/2013
Director's details changed for Archibald Mckie on 2013-06-13
dot icon25/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Termination of appointment of Andrew Howat as a secretary
dot icon15/08/2012
Registered office address changed from 5 Ayr Road Irvine Ayrshire KA12 8DJ on 2012-08-15
dot icon15/08/2012
Annual return made up to 2012-07-14
dot icon31/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon27/08/2007
Return made up to 14/07/07; no change of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/10/2006
Registered office changed on 12/10/06 from: 11 piersland place irvine ayrshire KA11 1QF
dot icon26/07/2006
Return made up to 14/07/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 14/07/05; full list of members
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon22/09/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Director resigned
dot icon14/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdade, Sharon Rose
Secretary
17/09/2004 - 26/08/2005
-
Mr Archibald James Hamilton Mckie
Director
01/07/2015 - Present
-
STEPHEN MABBOTT LTD.
Nominee Director
14/07/2004 - 14/07/2004
6626
BRIAN REID LTD.
Nominee Secretary
14/07/2004 - 14/07/2004
6709
Mr Archibald Mckie
Director
14/07/2004 - 17/08/2016
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED

A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 14/07/2004 with the registered office located at C/O Prg, 12a Bridgewater Shopping Centre, Erskine PA8 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED?

toggle

A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 14/07/2004 and dissolved on 04/04/2023.

Where is A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED located?

toggle

A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED is registered at C/O Prg, 12a Bridgewater Shopping Centre, Erskine PA8 7AA.

What does A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED do?

toggle

A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A MCKIE BUILDING AND ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.