Company number SC103119
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address BAC DUBH, POOLEWE, ACHNASHEEN, ROSS-SHIRE, IV22 2JU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43320 - Joinery installation
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Mrs Amy Alice Maclean as a secretary on 12 January 2017; Termination of appointment of A.A. Mackenzie & Co Ltd as a secretary on 12 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MACLEOD & MITCHELL (CONTRACTORS) LIMITED are www.macleodmitchellcontractors.co.uk, and www.macleod-mitchell-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Macleod Mitchell Contractors Limited is a Private Limited Company.
The company registration number is SC103119. Macleod Mitchell Contractors Limited has been working since 11 February 1987.
The present status of the company is Active. The registered address of Macleod Mitchell Contractors Limited is Bac Dubh Poolewe Achnasheen Ross Shire Iv22 2ju. . MACLEAN, Amy Alice is a Secretary of the company. MITCHELL, William Maclennan is a Director of the company. Secretary MITCHELL, William Maclennan has been resigned. Secretary A.A. MACKENZIE & CO LTD has been resigned. Director MACLEOD, Roderick has been resigned. Director MITCHELL, Kathleen Mary has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
A.A. MACKENZIE & CO LTD
Resigned: 12 January 2017
Appointed Date: 28 December 2005
MACLEOD & MITCHELL (CONTRACTORS) LIMITED Events
13 Jan 2017
Appointment of Mrs Amy Alice Maclean as a secretary on 12 January 2017
13 Jan 2017
Termination of appointment of A.A. Mackenzie & Co Ltd as a secretary on 12 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
04 Jun 1987
PUC2-(30/03/87) 998 x £1 ord
28 Apr 1987
Accounting reference date notified as 31/03
12 Mar 1987
Registered office changed on 12/03/87 from: 24 castle street edinburgh EH2 3HT
12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Feb 1987
Certificate of Incorporation
27 June 1997
Standard security
Delivered: 7 July 1997
Status: Satisfied
on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 7.48 acres at drumchork,aultbea,ross & cromarty.
3 April 1995
Standard security
Delivered: 24 April 1995
Status: Satisfied
on 15 December 2006
Persons entitled: Frederick Collie Robertson and Fiona Rosemary Reid
Description: 0.86 hectares at clifton place, poolewe, ross & cromarty.
4 December 1991
Standard security
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.36 acres of ground at clifton, poolewe, ross-shire.
26 September 1991
Bond & floating charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 May 1989
Standard security
Delivered: 17 May 1989
Status: Satisfied
on 15 December 2006
Persons entitled: Highlands & Islands Development Board
Description: The area of ground at clifton, poolewe in the county of…
19 December 1988
Irrevocable mandate
Delivered: 9 January 1989
Status: Satisfied
on 22 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Net proceeds of grant by h I d b to co.
23 September 1988
Bond & floating charge
Delivered: 3 October 1988
Status: Satisfied
on 22 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 January 1988
Standard security
Delivered: 28 January 1988
Status: Satisfied
on 22 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.26 at clifton, poolewe ross-shire 0.63 acres at badfearn…