MCKINNON HOLDINGS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4NB

Company number SC213720
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address C/O BISSETT PRINTERS LIMITED 8 CAIRN COURT, MERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, G74 4NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1,100 . The most likely internet sites of MCKINNON HOLDINGS LIMITED are www.mckinnonholdings.co.uk, and www.mckinnon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Mckinnon Holdings Limited is a Private Limited Company. The company registration number is SC213720. Mckinnon Holdings Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Mckinnon Holdings Limited is C O Bissett Printers Limited 8 Cairn Court Merston Industrial Estate East Kilbride G74 4nb. . MCKINNON, Peter Rooney is a Secretary of the company. MCCUNNIE, Jacqueline is a Director of the company. MCCUNNIE, James is a Director of the company. MCKINNON, Peter Rooney is a Director of the company. MCKINNON JNR, Peter Rooney is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCKINNON, Henrietta Catherine has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKINNON, Peter Rooney
Appointed Date: 14 December 2000

Director
MCCUNNIE, Jacqueline
Appointed Date: 20 August 2002
54 years old

Director
MCCUNNIE, James
Appointed Date: 20 August 2002
57 years old

Director
MCKINNON, Peter Rooney
Appointed Date: 14 December 2000
72 years old

Director
MCKINNON JNR, Peter Rooney
Appointed Date: 06 April 2013
43 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 December 2000
Appointed Date: 13 December 2000

Director
MCKINNON, Henrietta Catherine
Resigned: 28 March 2011
Appointed Date: 14 December 2000
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Mr Peter Rooney Mckinnon Jnr
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Henrietta Catherine Mckinnon
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKINNON HOLDINGS LIMITED Events

15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 May 2016
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,100

03 Jul 2015
Total exemption small company accounts made up to 31 May 2015
16 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
29 May 2001
New secretary appointed;new director appointed
11 Apr 2001
Registered office changed on 11/04/01 from: 186 bath street glasgow lanarkshire G2 4HG
17 Dec 2000
Secretary resigned
17 Dec 2000
Director resigned
13 Dec 2000
Incorporation

MCKINNON HOLDINGS LIMITED Charges

13 May 2003
Standard security
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, 25 ashley drive, bothwell (industrial unit).
25 March 2003
Bond & floating charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…