A & F MACKINNON LIMITED
54 GORDON STREET

Hellopages » Glasgow City » Glasgow City » G1 3PU

Company number SC254247
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address C/O NAPIER GRAY LTD, 2ND FLOOR, 54 GORDON STREET, GLASGOW, G1 3PU
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of A & F MACKINNON LIMITED are www.afmackinnon.co.uk, and www.a-f-mackinnon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Mackinnon Limited is a Private Limited Company. The company registration number is SC254247. A F Mackinnon Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of A F Mackinnon Limited is C O Napier Gray Ltd 2nd Floor 54 Gordon Street Glasgow G1 3pu. . MACKINNON, Fiona Jane is a Secretary of the company. MACKINNON, Angus John is a Director of the company. MACKINNON, Fiona Jane 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 "Retail sale by opticians".


Current Directors

Secretary
MACKINNON, Fiona Jane
Appointed Date: 14 August 2003

Director
MACKINNON, Angus John
Appointed Date: 14 August 2003
65 years old

Director
MACKINNON, Fiona Jane
Appointed Date: 14 August 2003
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mr Angus John Mackinnon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fiona Jane Mackinnon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & F MACKINNON LIMITED Events

08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 31 August 2014
04 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

...
... and 25 more events
01 Sep 2003
New director appointed
01 Sep 2003
New secretary appointed;new director appointed
18 Aug 2003
Secretary resigned
18 Aug 2003
Director resigned
14 Aug 2003
Incorporation

A & F MACKINNON LIMITED Charges

8 September 2008
Standard security
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 391 victoria road, glasgow.
19 September 2003
Bond & floating charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…