MACKINCO (SEVEN) LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BB

Company number SC177904
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address BANK HOUSE, SEAFORTH STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MACKINCO (SEVEN) LIMITED are www.mackincoseven.co.uk, and www.mackinco-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Dyce Rail Station is 34.2 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackinco Seven Limited is a Private Limited Company. The company registration number is SC177904. Mackinco Seven Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Mackinco Seven Limited is Bank House Seaforth Street Fraserburgh Aberdeenshire Ab43 9bb. . DUTHIE, Lesley is a Secretary of the company. DUTHIE, James Burnett is a Director of the company. DUTHIE, Lesley is a Director of the company. Secretary CALEY FISHERIES LIMITED has been resigned. Secretary MACKINNONS has been resigned. Director JONES, Graham Edward has been resigned. Director CALEY FISHERIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUTHIE, Lesley
Appointed Date: 24 August 2009

Director
DUTHIE, James Burnett
Appointed Date: 11 August 1997
68 years old

Director
DUTHIE, Lesley
Appointed Date: 24 August 2009
57 years old

Resigned Directors

Secretary
CALEY FISHERIES LIMITED
Resigned: 24 August 2009
Appointed Date: 11 August 1997

Secretary
MACKINNONS
Resigned: 11 August 1997
Appointed Date: 06 August 1997

Director
JONES, Graham Edward
Resigned: 11 August 1997
Appointed Date: 06 August 1997
60 years old

Director
CALEY FISHERIES LIMITED
Resigned: 24 August 2009
Appointed Date: 11 August 1997

Persons With Significant Control

Mr James Burnett Duthie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lesley Duthie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKINCO (SEVEN) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

06 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 44 more events
18 Aug 1997
Secretary resigned
18 Aug 1997
Director resigned
18 Aug 1997
New director appointed
18 Aug 1997
Registered office changed on 18/08/97 from: 21 albert street aberdeen AB25 1XX
06 Aug 1997
Incorporation

MACKINCO (SEVEN) LIMITED Charges

17 October 1997
Bond & floating charge
Delivered: 21 October 1997
Status: Satisfied on 28 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…