MACINNES BROTHERS LIMITED
WESTERN ISLES

Hellopages » Eilean Siar » Eilean Siar » HS7 5LY

Company number SC148876
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address UACHDAR, BENBECULA, WESTERN ISLES, HS7 5LY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 250,000 . The most likely internet sites of MACINNES BROTHERS LIMITED are www.macinnesbrothers.co.uk, and www.macinnes-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Macinnes Brothers Limited is a Private Limited Company. The company registration number is SC148876. Macinnes Brothers Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Macinnes Brothers Limited is Uachdar Benbecula Western Isles Hs7 5ly. . MACINNES, Mary Theresa is a Secretary of the company. MACINNES, Ewen Peter is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MACINNES, Mary Theresa
Appointed Date: 24 February 1994

Director
MACINNES, Ewen Peter
Appointed Date: 24 February 1994
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 February 1994
Appointed Date: 07 February 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 February 1994
Appointed Date: 07 February 1994

Persons With Significant Control

Mr Ewen Macinnes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MACINNES BROTHERS LIMITED Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250,000

11 Jan 2016
Accounts for a medium company made up to 31 March 2015
21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,000

...
... and 50 more events
30 Mar 1994
Company name changed fontun LIMITED\certificate issued on 31/03/94
25 Mar 1994
Registered office changed on 25/03/94 from: 24 great king street edinburgh EH3 6QN

25 Mar 1994
New secretary appointed;director resigned

25 Mar 1994
Secretary resigned;new director appointed

07 Feb 1994
Incorporation

MACINNES BROTHERS LIMITED Charges

11 October 1999
Bond & floating charge
Delivered: 18 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 December 1994
Standard security
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at uachdar,(together with all buildings and…