ROBERT MACKIE OF SCOTLAND LIMITED
STEWARTON

Hellopages » East Ayrshire » East Ayrshire » KA3 5HT

Company number SC365441
Status Active
Incorporation Date 11 September 2009
Company Type Private Limited Company
Address HOLM MILL, STEWARTON, AYRSHIRE, KA3 5HT
Home Country United Kingdom
Nature of Business 14390 - Manufacture of other knitted and crocheted apparel
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ROBERT MACKIE OF SCOTLAND LIMITED are www.robertmackieofscotland.co.uk, and www.robert-mackie-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Robert Mackie of Scotland Limited is a Private Limited Company. The company registration number is SC365441. Robert Mackie of Scotland Limited has been working since 11 September 2009. The present status of the company is Active. The registered address of Robert Mackie of Scotland Limited is Holm Mill Stewarton Ayrshire Ka3 5ht. . HADDOW, Graeme Samuel Haig is a Secretary of the company. HADDOW, Graeme Samuel Haig is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. Director MACKIE, Isabel Taylor has been resigned. Director MACKIE, Keith has been resigned. The company operates in "Manufacture of other knitted and crocheted apparel".


Current Directors

Secretary
HADDOW, Graeme Samuel Haig
Appointed Date: 08 October 2009

Director
HADDOW, Graeme Samuel Haig
Appointed Date: 20 October 2009
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 September 2009
Appointed Date: 11 September 2009

Director
MABBOTT, Stephen George
Resigned: 11 September 2009
Appointed Date: 11 September 2009
74 years old

Director
MACKIE, Isabel Taylor
Resigned: 04 September 2015
Appointed Date: 20 October 2009
68 years old

Director
MACKIE, Keith
Resigned: 04 September 2015
Appointed Date: 11 September 2009
68 years old

Persons With Significant Control

Mr Graeme Samuel Haig Haddow
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Achnacarry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT MACKIE OF SCOTLAND LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 November 2016
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Satisfaction of charge 1 in full
25 Nov 2015
Satisfaction of charge 2 in full
...
... and 23 more events
26 Oct 2009
Appointment of Graeme Samuel Haig Haddow as a director
29 Sep 2009
Director appointed keith mackie
25 Sep 2009
Appointment terminated director stephen mabbott
25 Sep 2009
Appointment terminated secretary brian reid LTD.
11 Sep 2009
Incorporation

ROBERT MACKIE OF SCOTLAND LIMITED Charges

4 September 2015
Charge code SC36 5441 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 September 2015
Charge code SC36 5441 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
6 July 2011
Floating charge
Delivered: 9 July 2011
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 January 2010
Floating charge
Delivered: 30 January 2010
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…