MALLAIG BOATBUILDING AND ENGINEERING COMPANY LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 6FF

Company number SC060116
Status Active
Incorporation Date 4 June 1976
Company Type Private Limited Company
Address THE UNDERWATER CENTRE MARINE WALK, CARMICHAEL WAY, FORT WILLIAM, INVERNESS-SHIRE, PH33 6FF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 39,000 . The most likely internet sites of MALLAIG BOATBUILDING AND ENGINEERING COMPANY LIMITED are www.mallaigboatbuildingandengineeringcompany.co.uk, and www.mallaig-boatbuilding-and-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Corpach Rail Station is 1.5 miles; to Banavie Rail Station is 1.5 miles; to Loch Eil Outward Bound Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mallaig Boatbuilding and Engineering Company Limited is a Private Limited Company. The company registration number is SC060116. Mallaig Boatbuilding and Engineering Company Limited has been working since 04 June 1976. The present status of the company is Active. The registered address of Mallaig Boatbuilding and Engineering Company Limited is The Underwater Centre Marine Walk Carmichael Way Fort William Inverness Shire Ph33 6ff. . CAMERON, Graham is a Secretary of the company. FINLAYSON, Finlay Donald is a Director of the company. FINLAYSON, Lorna Helen O'Neill is a Director of the company. WILLIAMS, Christopher Martin is a Director of the company. Secretary FINLAYSON, Finlay Donald has been resigned. Secretary HENDERSON, John has been resigned. Secretary MACDONALD, Angus has been resigned. Secretary MACPHEE & PARTNERS has been resigned. Director HENDERSON, Charles has been resigned. Director HENDERSON, John has been resigned. Director MACDONALD, Angus has been resigned. Director MACPHIE, Thomas John has been resigned. Director SINCLAIR, Alasdair George has been resigned. Director SUMMERS, Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMERON, Graham
Appointed Date: 27 August 2007

Director
FINLAYSON, Finlay Donald
Appointed Date: 27 February 2007
70 years old

Director
FINLAYSON, Lorna Helen O'Neill
Appointed Date: 23 May 2008
70 years old

Director
WILLIAMS, Christopher Martin
Appointed Date: 23 May 2008
64 years old

Resigned Directors

Secretary
FINLAYSON, Finlay Donald
Resigned: 06 March 2007
Appointed Date: 27 February 2007

Secretary
HENDERSON, John
Resigned: 27 February 2007
Appointed Date: 08 February 2001

Secretary
MACDONALD, Angus
Resigned: 08 February 2001

Secretary
MACPHEE & PARTNERS
Resigned: 27 August 2007
Appointed Date: 06 March 2007

Director
HENDERSON, Charles
Resigned: 27 February 2007
111 years old

Director
HENDERSON, John
Resigned: 27 February 2007
80 years old

Director
MACDONALD, Angus
Resigned: 08 February 2001
88 years old

Director
MACPHIE, Thomas John
Resigned: 08 February 2001
78 years old

Director
SINCLAIR, Alasdair George
Resigned: 27 February 2007
Appointed Date: 01 July 2005
62 years old

Director
SUMMERS, Margaret
Resigned: 27 February 2007
Appointed Date: 01 July 2005
79 years old

Persons With Significant Control

Crannog Concept Ltd
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

MALLAIG BOATBUILDING AND ENGINEERING COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 39,000

08 Sep 2015
Accounts for a medium company made up to 31 December 2014
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 39,000

...
... and 91 more events
21 Oct 1987
Accounts for a small company made up to 31 January 1987

10 Jun 1987
Accounts made up to 30 June 1986

10 Jun 1987
Return made up to 23/04/87; full list of members

24 Feb 1987
Accounting reference date shortened from 30/06 to 31/01

04 Jun 1976
Certificate of incorporation

MALLAIG BOATBUILDING AND ENGINEERING COMPANY LIMITED Charges

25 April 1990
Floating charge
Delivered: 10 May 1990
Status: Satisfied on 25 November 1993
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
11 April 1980
Bond & floating charge
Delivered: 28 April 1980
Status: Satisfied on 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 August 1978
Standard security
Delivered: 4 September 1978
Status: Satisfied on 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at harbour slipway mallaig invernessshire.
15 May 1978
Instrument of charge
Delivered: 30 May 1978
Status: Satisfied on 15 June 1998
Persons entitled: Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…
23 November 1977
Standard security
Delivered: 8 December 1977
Status: Satisfied on 3 March 2007
Persons entitled: Highlands & Island Development Board
Description: Harbour slipway mallaig.
28 July 1976
Mandate
Delivered: 17 August 1976
Status: Satisfied on 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the building loan of £20,000 and special grant…