MACLEAY MOTOR ENGINEERING LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 1PH

Company number SC214626
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address WEST HILLHEAD, FARM ROAD, KILMARNOCK, AYRSHIRE, KA3 1PH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of MACLEAY MOTOR ENGINEERING LIMITED are www.macleaymotorengineering.co.uk, and www.macleay-motor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Macleay Motor Engineering Limited is a Private Limited Company. The company registration number is SC214626. Macleay Motor Engineering Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Macleay Motor Engineering Limited is West Hillhead Farm Road Kilmarnock Ayrshire Ka3 1ph. . MACLEAY, Campbell is a Secretary of the company. MACLEAY, Campbell is a Director of the company. MACLEAY, Pamela Mcclymont is a Director of the company. MCMILLAN, Stuart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MACLEAY, Campbell
Appointed Date: 10 January 2001

Director
MACLEAY, Campbell
Appointed Date: 10 January 2001
59 years old

Director
MACLEAY, Pamela Mcclymont
Appointed Date: 10 January 2001
56 years old

Director
MCMILLAN, Stuart
Appointed Date: 22 March 2004
54 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Campbell Macleay
Notified on: 1 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Mcclymont Macleay
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACLEAY MOTOR ENGINEERING LIMITED Events

27 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

12 Feb 2016
Director's details changed for Pamela Mcclymont Macleay on 10 January 2016
12 Feb 2016
Director's details changed for Campbell Macleay on 10 January 2016
...
... and 41 more events
17 Apr 2001
Accounting reference date extended from 31/01/02 to 30/04/02
17 Jan 2001
Registered office changed on 17/01/01 from: 64 dalblair road ayr ayrshire KA7 1UH
15 Jan 2001
Director resigned
15 Jan 2001
Secretary resigned
10 Jan 2001
Incorporation

MACLEAY MOTOR ENGINEERING LIMITED Charges

19 June 2001
Bond & floating charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…