Download leads from Nexok and grow your business. Find out more

Makein And McNab Limited

Documents

Total Documents58
Total Pages290

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with updates
3 January 2017Appointment of Mr Ross Makein as a director on 1 January 2017
3 January 2017Total exemption small company accounts made up to 30 April 2016
5 October 2016Confirmation statement made on 30 September 2016 with updates
5 February 2016Total exemption small company accounts made up to 30 April 2015
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,832
22 January 2015Total exemption small company accounts made up to 30 April 2014
30 September 2014Registered office address changed from 6 Eden Valley Business Park Cupar Fife KY15 4RB to 9 Riverside Court Coal Road Cupar Fife KY15 5JY on 30 September 2014
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,832
30 September 2014Registered office address changed from 9 Riverside Court Coal Road Cupar Fife KY15 5JY Scotland to 9 Riverside Court Coal Road Cupar Fife KY15 5JY on 30 September 2014
21 January 2014Total exemption small company accounts made up to 30 April 2013
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,832
14 January 2013Total exemption small company accounts made up to 30 April 2012
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
24 January 2012Total exemption small company accounts made up to 30 April 2011
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
8 November 2010Director's details changed for John Alan Dundas Makein on 30 September 2010
8 November 2010Director's details changed for Graham Makein on 30 September 2010
8 November 2010Director's details changed for Janice Jean Makein on 30 September 2010
1 November 2010Total exemption small company accounts made up to 30 April 2010
24 December 2009Total exemption small company accounts made up to 30 April 2009
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
2 March 2009Total exemption small company accounts made up to 30 April 2008
7 October 2008Return made up to 30/09/08; full list of members
6 December 2007Total exemption small company accounts made up to 30 April 2007
17 October 2007Return made up to 30/09/07; full list of members
2 February 2007Total exemption small company accounts made up to 30 April 2006
4 October 2006Registered office changed on 04/10/06 from: 3 riverside court cupar fife KY15 5JY
4 October 2006Return made up to 30/09/06; full list of members
24 February 2006Total exemption small company accounts made up to 30 April 2005
12 October 2005Director's particulars changed
11 October 2005Return made up to 30/09/05; full list of members
10 January 2005Total exemption small company accounts made up to 30 April 2004
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 2004Total exemption small company accounts made up to 30 April 2003
23 September 2003Return made up to 30/09/03; full list of members
16 January 2003Total exemption full accounts made up to 30 April 2002
3 October 2002Return made up to 30/09/02; full list of members
15 February 2002Total exemption small company accounts made up to 30 April 2001
4 October 2001Return made up to 30/09/01; full list of members
27 June 2001New director appointed
19 February 2001Accounts for a small company made up to 30 April 2000
27 September 2000Return made up to 30/09/00; full list of members
22 December 1999Accounts for a small company made up to 30 April 1999
28 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 1999Registered office changed on 09/02/99 from: plots 8 & 9 enterprise village cupar trading estate cupar fife KY15 4SX
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 October 1998Accounts for a small company made up to 30 April 1998
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
13 November 1997Accounts for a small company made up to 30 April 1997
27 October 1997Return made up to 30/09/97; full list of members
14 October 1996Accounts for a small company made up to 30 April 1996
14 October 1996Return made up to 30/09/96; no change of members
27 February 1996Accounts for a small company made up to 30 April 1995
23 October 1995Return made up to 30/09/95; full list of members
27 February 1989Partic of mort/charge 2298
19 January 1989Partic of mort/charge 616
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed