MACKIE & AIKEN LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TP

Company number SC248596
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 31-33 QUEEN STREET, PETERHEAD, AB42 1TP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Secretary's details changed for Elizabeth Anne Aiken on 10 November 2016; Registration of charge SC2485960012, created on 31 October 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MACKIE & AIKEN LIMITED are www.mackieaiken.co.uk, and www.mackie-aiken.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackie Aiken Limited is a Private Limited Company. The company registration number is SC248596. Mackie Aiken Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Mackie Aiken Limited is 31 33 Queen Street Peterhead Ab42 1tp. . AIKEN, Elizabeth Anne is a Secretary of the company. AIKEN, Stewart Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACKIE, Raymond has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
AIKEN, Elizabeth Anne
Appointed Date: 30 April 2003

Director
AIKEN, Stewart Alexander
Appointed Date: 30 April 2003
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
MACKIE, Raymond
Resigned: 10 April 2007
Appointed Date: 30 April 2003
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 April 2003
Appointed Date: 30 April 2003

MACKIE & AIKEN LIMITED Events

15 Nov 2016
Secretary's details changed for Elizabeth Anne Aiken on 10 November 2016
03 Nov 2016
Registration of charge SC2485960012, created on 31 October 2016
29 Aug 2016
Total exemption small company accounts made up to 31 May 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40,000

18 Feb 2016
Registration of charge SC2485960011, created on 11 February 2016
...
... and 50 more events
27 May 2003
New director appointed
27 May 2003
Ad 13/05/03--------- £ si 39998@1=39998 £ ic 2/40000
05 May 2003
Secretary resigned
05 May 2003
Director resigned
30 Apr 2003
Incorporation

MACKIE & AIKEN LIMITED Charges

31 October 2016
Charge code SC24 8596 0012
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Bailies lounge bar, broad place, peterhead, aberdeenshire…
11 February 2016
Charge code SC24 8596 0011
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Country park inn, mintlaw, peterhead. ABN1417…
11 February 2016
Charge code SC24 8596 0010
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Mambos, 31-33 queen street, peterhead. ABN60942 and…
3 February 2016
Charge code SC24 8596 0009
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
27 July 2015
Charge code SC24 8596 0008
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Tenent Caledonian Breweries UK Limited
Description: Country park inn, mintlaw, peterhead. ABN1417…
18 December 2014
Charge code SC24 8596 0007
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Talent Caledonian Breweries (UK) Limited
Description: The country park inn, mintlaw, peterhead. ABN1417…
26 November 2014
Charge code SC24 8596 0006
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Contains floating charge…
16 July 2012
Standard security
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Mambos 31-33 queen street peterhead ABN60942 adn ABN72643.
16 June 2005
Floating charge
Delivered: 18 June 2005
Status: Satisfied on 12 October 2010
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…
20 May 2004
Standard security
Delivered: 2 June 2004
Status: Satisfied on 12 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 queen street, peterhead.
2 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 12 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The continental bar, 31-33 queen street, peterhead--title…
19 June 2003
Bond & floating charge
Delivered: 23 June 2003
Status: Satisfied on 20 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…