JAMES MACKIE (GLASGOW) LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8JH

Company number SC210016
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address MCCARTNEY STEWART SOLICITORS, 1B PAISLEY ROAD, RENFREW, RENFREWSHIRE, PA4 8JH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of James Michael Mackie as a director on 7 April 2016. The most likely internet sites of JAMES MACKIE (GLASGOW) LIMITED are www.jamesmackieglasgow.co.uk, and www.james-mackie-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. James Mackie Glasgow Limited is a Private Limited Company. The company registration number is SC210016. James Mackie Glasgow Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of James Mackie Glasgow Limited is Mccartney Stewart Solicitors 1b Paisley Road Renfrew Renfrewshire Pa4 8jh. . MACKIE, Michael is a Secretary of the company. MACKIE, Michael is a Secretary of the company. MACKIE, Michael is a Director of the company. Secretary MCCARTNEY STEWART has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKIE, James Michael has been resigned. Director MCELENEY, Michael Anthony has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
MACKIE, Michael
Appointed Date: 02 March 2009

Secretary
MACKIE, Michael
Appointed Date: 02 March 2009

Director
MACKIE, Michael
Appointed Date: 15 August 2000
76 years old

Resigned Directors

Secretary
MCCARTNEY STEWART
Resigned: 02 March 2009
Appointed Date: 15 August 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Director
MACKIE, James Michael
Resigned: 07 April 2016
Appointed Date: 15 August 2000
53 years old

Director
MCELENEY, Michael Anthony
Resigned: 28 June 2007
Appointed Date: 15 August 2000
64 years old

Persons With Significant Control

Mr Michael Mackie
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JAMES MACKIE (GLASGOW) LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Termination of appointment of James Michael Mackie as a director on 7 April 2016
09 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

20 May 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 38 more events
01 Aug 2001
Resolutions
  • RES13 ‐ Redesignation 30/07/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2001
Ad 31/12/00--------- £ si 999@1=999 £ ic 1/1000
15 Aug 2000
Secretary resigned
15 Aug 2000
Incorporation

JAMES MACKIE (GLASGOW) LIMITED Charges

27 September 2006
Floating charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
21 December 2001
Bond & floating charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…