D.M. MACKINNON ESTATES LTD.
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7HF

Company number SC239892
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address DURN, ISLA ROAD, PERTH, PH2 7HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D.M. MACKINNON ESTATES LTD. are www.dmmackinnonestates.co.uk, and www.d-m-mackinnon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. D M Mackinnon Estates Ltd is a Private Limited Company. The company registration number is SC239892. D M Mackinnon Estates Ltd has been working since 20 November 2002. The present status of the company is Active. The registered address of D M Mackinnon Estates Ltd is Durn Isla Road Perth Ph2 7hf. . THOMS, Gordon Duff is a Secretary of the company. LUMBY, John Graham is a Director of the company. THOMS, Gordon Duff is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary D M MACKINNON W S has been resigned. Director MANSON, Alan Andrew has been resigned. Director NICOLL, Paul Gordon has been resigned. Director ROBERTSON, Michael John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMS, Gordon Duff
Appointed Date: 01 September 2008

Director
LUMBY, John Graham
Appointed Date: 01 September 2008
69 years old

Director
THOMS, Gordon Duff
Appointed Date: 01 September 2008
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Secretary
D M MACKINNON W S
Resigned: 01 September 2008
Appointed Date: 29 January 2003

Director
MANSON, Alan Andrew
Resigned: 01 September 2008
Appointed Date: 12 December 2005
59 years old

Director
NICOLL, Paul Gordon
Resigned: 01 October 2009
Appointed Date: 20 November 2002
65 years old

Director
ROBERTSON, Michael John
Resigned: 12 December 2005
Appointed Date: 20 November 2002
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Persons With Significant Control

Bell Ingram Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.M. MACKINNON ESTATES LTD. Events

30 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
06 Feb 2003
New director appointed
06 Feb 2003
Accounting reference date extended from 30/11/03 to 31/03/04
22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
20 Nov 2002
Incorporation