MACKELLAR SUB-SEA LIMITED
EAST KILBRIDE CAMVO 209 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA
Company number SC486910
Status Active
Incorporation Date 17 September 2014
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016; Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016. The most likely internet sites of MACKELLAR SUB-SEA LIMITED are www.mackellarsubsea.co.uk, and www.mackellar-sub-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Mackellar Sub Sea Limited is a Private Limited Company. The company registration number is SC486910. Mackellar Sub Sea Limited has been working since 17 September 2014. The present status of the company is Active. The registered address of Mackellar Sub Sea Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . COUSINS, Thomas is a Director of the company. DOWIE, Allan Cameron is a Director of the company. MCCOLL, James Allan is a Director of the company. MITCHELL, Keith Lewis is a Director of the company. Director MCCALLUM, Gavin John has been resigned. Director POWELL, Shauna Margaret has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
COUSINS, Thomas
Appointed Date: 30 March 2016
65 years old

Director
DOWIE, Allan Cameron
Appointed Date: 17 September 2014
56 years old

Director
MCCOLL, James Allan
Appointed Date: 17 September 2014
74 years old

Director
MITCHELL, Keith Lewis
Appointed Date: 17 September 2014
63 years old

Resigned Directors

Director
MCCALLUM, Gavin John
Resigned: 01 April 2016
Appointed Date: 17 September 2014
54 years old

Director
POWELL, Shauna Margaret
Resigned: 24 February 2015
Appointed Date: 17 September 2014
51 years old

Persons With Significant Control

Ferguson Marine Engineering (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACKELLAR SUB-SEA LIMITED Events

15 Feb 2017
Full accounts made up to 31 December 2015
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Apr 2016
Termination of appointment of Gavin John Mccallum as a director on 1 April 2016
...
... and 14 more events
05 May 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
  • RES15 ‐ Change company name resolution on 2015-05-01

25 Feb 2015
Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015
30 Oct 2014
Director's details changed for Mr Allan Cameron Downie on 17 September 2014
17 Sep 2014
Current accounting period extended from 30 September 2015 to 31 December 2015
17 Sep 2014
Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.

MACKELLAR SUB-SEA LIMITED Charges

15 June 2015
Charge code SC48 6910 0001
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…