MCKINLAY & BLAIR LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SC052147
Status Active
Incorporation Date 8 January 1973
Company Type Private Limited Company
Address NETHERTON, LANGBANK, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 50,000 . The most likely internet sites of MCKINLAY & BLAIR LIMITED are www.mckinlayblair.co.uk, and www.mckinlay-blair.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckinlay Blair Limited is a Private Limited Company. The company registration number is SC052147. Mckinlay Blair Limited has been working since 08 January 1973. The present status of the company is Active. The registered address of Mckinlay Blair Limited is Netherton Langbank Renfrewshire Pa14 6yg. . WISHART, Alastair William Chisholm is a Secretary of the company. MCCALLUM, Raymond is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. Secretary BAIRD, John has been resigned. Secretary BROADFOOT, Archibald Simpson has been resigned. Secretary REID, Alasdair Richmond has been resigned. Secretary SHEARER, Alexander Craig has been resigned. Director BROADFOOT, Archibald Simpson has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director LEMOND, Brian Hugh has been resigned. Director PARKER, Cameron Holdsworth has been resigned. Director WILKINSON, David has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
WISHART, Alastair William Chisholm
Appointed Date: 31 March 2014

Director
MCCALLUM, Raymond
Appointed Date: 25 June 1997
67 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 01 November 1993
67 years old

Resigned Directors

Secretary
BAIRD, John
Resigned: 31 January 2003
Appointed Date: 01 November 1993

Secretary
BROADFOOT, Archibald Simpson
Resigned: 30 July 1993

Secretary
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 03 February 2003

Secretary
SHEARER, Alexander Craig
Resigned: 31 October 1993
Appointed Date: 30 July 1993

Director
BROADFOOT, Archibald Simpson
Resigned: 30 July 1993
97 years old

Director
CURRIE, Hugh Mckechnie
Resigned: 20 December 2010
Appointed Date: 26 March 1992
76 years old

Director
LEMOND, Brian Hugh
Resigned: 31 October 1993
Appointed Date: 26 May 1989
72 years old

Director
PARKER, Cameron Holdsworth
Resigned: 12 September 1994
93 years old

Director
WILKINSON, David
Resigned: 04 October 2002
82 years old

MCKINLAY & BLAIR LIMITED Events

11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000

09 Mar 2016
Total exemption full accounts made up to 31 December 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000

07 Apr 2015
Total exemption full accounts made up to 31 December 2014
22 May 2014
Full accounts made up to 31 December 2013
...
... and 80 more events
03 Jun 1987
Return made up to 28/04/87; full list of members

03 Jun 1987
Full accounts made up to 31 December 1986

13 Jan 1987
Director resigned;new director appointed

06 Jun 1986
Return made up to 14/05/86; full list of members

16 May 1986
Full accounts made up to 31 December 1985

MCKINLAY & BLAIR LIMITED Charges

21 June 2002
Floating charge
Delivered: 27 June 2002
Status: Satisfied on 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 November 1983
Bond & floating charge
Delivered: 7 November 1983
Status: Satisfied on 23 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 1983
Letter of offset
Delivered: 11 April 1983
Status: Satisfied on 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due or to become due to mckinlay & blair LTD by…