M.A.C.M. ENGINEERING CONSTRUCTION LTD.
ROSS SHIRE

Hellopages » Highland » Highland » IV19 1BJ

Company number SC275402
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS SHIRE, IV19 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of M.A.C.M. ENGINEERING CONSTRUCTION LTD. are www.macmengineeringconstruction.co.uk, and www.m-a-c-m-engineering-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A C M Engineering Construction Ltd is a Private Limited Company. The company registration number is SC275402. M A C M Engineering Construction Ltd has been working since 01 November 2004. The present status of the company is Active. The registered address of M A C M Engineering Construction Ltd is 10 Knockbreck Street Tain Ross Shire Iv19 1bj. . MACLEOD, Margaret Mary is a Secretary of the company. MACLEOD, Murdo Alexander Callum 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLEOD, Margaret Mary
Appointed Date: 01 November 2004

Director
MACLEOD, Murdo Alexander Callum
Appointed Date: 01 November 2004
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Persons With Significant Control

Margaret Mary Macleod
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Murdo Alexander Callum Macleod
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.A.C.M. ENGINEERING CONSTRUCTION LTD. Events

12 Nov 2016
Confirmation statement made on 18 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 19 more events
12 Nov 2004
New director appointed
12 Nov 2004
New secretary appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
01 Nov 2004
Incorporation