Liquidation
Company Information for A M MACKIE LIMITED
C/O JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC133563
Private Limited Company
Liquidation |
Company Name | |
---|---|
A M MACKIE LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |
Company Number | SC133563 | |
---|---|---|
Company ID Number | SC133563 | |
Date formed | 1991-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 02:11:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNETT & REID LLP |
||
ALLAN BOOTH |
||
JANETTE LAUDER BOOTH |
||
TREVOR WILLIAM ALLAN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNETT & REID |
Company Secretary | ||
RICHARD JAMES BOOTH |
Director | ||
ANGUS MACRAE MATHESON |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Burnett & Reid Llp | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BOOTH / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM ALLAN BOOTH / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LAUDER BOOTH / 21/08/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID on 2010-08-21 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/08/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOOTH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/00 | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363x | RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2020-05-26 |
Petitions to Wind Up (Companies) | 2020-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A M MACKIE LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as A M MACKIE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A M MACKIE LIMITED | Event Date | 2020-05-26 |
In the Aberdeen Sheriff Court No ABE-L19 of 2020 A M MACKIE LIMITED Company Number: SC133563 Trading Name: Booth Electrical Services Registered office: c/o Johnston Carmichael LLP, Bishop's Court, 29… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A M MACKIE LIMITED | Event Date | 2020-02-13 |
Notice is hereby given that on 13 February 2020 a Petition was presented to the Sheriff Clerk at Aberdeen by Allan Booth , Janette Lauder Booth and Trevor William Allan Booth craving the Court, inter alia that A M Mackie Limited having its Registered Office at 15 Golden Square, Aberdeen, AB10 1WF be wound up by the Court and an Interim Liquidator be appointed and to appoint meantime a Provisional Liquidator; in which Petition the Sheriff at Aberdeen by Interlocutor dated 14 February 2020 appointed Richard Bathgate , of Johnston Carmichael , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL to be Provisional Liquidator and appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen Sheriff Court, Sheriff Court House, Castle Street, Aberdeen AB10 1WP within eight days after intimation, service or advertisement; appointed all of which notice is hereby given. Rebecca Walker , Solicitor : Ledingham Chalmers , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA , Solicitor for the Petitioners. : Tel: 01224 408408 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |