MACKINNON CONSULTING LIMITED - DUNFERMLINE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Address. Old address: 16 Clune Road Gowkhall Fife KY12 9NZ. New address: 36 st. Leonard's Hill Queensferry Road Dunfermline KY11 3AH. Change date: 2018-09-05. 2018-09-05 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Officers. Termination date: 2014-06-24. Officer name: Morton Fraser Secretaries Limited. 2015-04-28 View Report
Address. Change date: 2015-04-28. New address: 16 Clune Road Gowkhall Fife KY12 9NZ. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. 2015-04-28 View Report
Officers. Officer name: Stewart Mackinnon. Appointment date: 2015-03-18. 2015-04-28 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Termination date: 2014-06-24. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type total exemption small. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Officers. Officer name: Richard Austin Mackinnon. 2010-10-15 View Report
Change of name. Description: Company name changed stewart mackinnon consulting LIMITED\certificate issued on 13/10/10. 2010-10-13 View Report
Resolution. Description: Resolutions. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Change date: 2009-11-16. Officer name: Morton Fraser Secretaries Limited. 2010-01-12 View Report
Officers. Officer name: Paula Marie Mackinnon. Change date: 2009-11-16. 2010-01-12 View Report
Officers. Change date: 2009-11-16. Officer name: Stewart Mackinnon. 2010-01-12 View Report
Address. Change date: 2009-11-11. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. 2009-11-11 View Report
Accounts. Accounts type total exemption small. 2009-05-12 View Report
Annual return. Legacy. 2009-01-07 View Report
Officers. Description: Appointment terminated director morton fraser directors LIMITED. 2008-03-14 View Report
Officers. Description: Director appointed paula marie mackinnon. 2008-03-14 View Report
Officers. Description: Director appointed stewart mackinnon. 2008-03-14 View Report
Change of name. Description: Company name changed york place (no.471) LIMITED\certificate issued on 20/02/08. 2008-02-20 View Report
Incorporation. Incorporation company. 2007-12-20 View Report