SMILLIE & CUTHBERTSON (HOLDINGS) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 3JG
Company number SC299020
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address RIVERSIDE WORKS, NEW MILL ROAD, KILMARNOCK, AYRSHIRE, KA1 3JG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of SMILLIE & CUTHBERTSON (HOLDINGS) LIMITED are www.smilliecuthbertsonholdings.co.uk, and www.smillie-cuthbertson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Smillie Cuthbertson Holdings Limited is a Private Limited Company. The company registration number is SC299020. Smillie Cuthbertson Holdings Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Smillie Cuthbertson Holdings Limited is Riverside Works New Mill Road Kilmarnock Ayrshire Ka1 3jg. . MACKENZIE, Heather is a Secretary of the company. MACKENZIE, Alasdair Ian is a Director of the company. MACKENZIE, Heather 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 "Machining".


Current Directors

Secretary
MACKENZIE, Heather
Appointed Date: 16 March 2006

Director
MACKENZIE, Alasdair Ian
Appointed Date: 16 March 2006
57 years old

Director
MACKENZIE, Heather
Appointed Date: 16 March 2006
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mrs Heather Mackenzie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alasdair Ian Mackenzie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMILLIE & CUTHBERTSON (HOLDINGS) LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 23 more events
07 Apr 2006
New secretary appointed;new director appointed
07 Apr 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
20 Mar 2006
Secretary resigned
20 Mar 2006
Director resigned
16 Mar 2006
Incorporation

SMILLIE & CUTHBERTSON (HOLDINGS) LIMITED Charges

30 August 2006
Bond & floating charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…