ROSS MACKAY DEVELOPMENTS LIMITED
GRIMSBY THERMOTECH (UK) LIMITED


Company number 04021944
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address 15 BERRINGTON HOUSE, THE DRIVE WALTHAM, GRIMSBY, NORTH EAST LINCOLNSHIRE DN37 OFB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 . The most likely internet sites of ROSS MACKAY DEVELOPMENTS LIMITED are www.rossmackaydevelopments.co.uk, and www.ross-mackay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ross Mackay Developments Limited is a Private Limited Company. The company registration number is 04021944. Ross Mackay Developments Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Ross Mackay Developments Limited is 15 Berrington House The Drive Waltham Grimsby North East Lincolnshire Dn37 Ofb. . ROSS, Carolyn is a Secretary of the company. ROSS, Carolyn is a Director of the company. ROSS, Richard Mackay is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ROSS, Carolyn
Appointed Date: 27 June 2000

Director
ROSS, Carolyn
Appointed Date: 12 July 2012
66 years old

Director
ROSS, Richard Mackay
Appointed Date: 27 June 2000
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

ROSS MACKAY DEVELOPMENTS LIMITED Events

28 Feb 2017
Satisfaction of charge 1 in full
28 Feb 2017
Satisfaction of charge 2 in full
04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

22 Jun 2016
Total exemption small company accounts made up to 5 April 2016
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 43 more events
13 Jul 2000
New secretary appointed
13 Jul 2000
Secretary resigned
13 Jul 2000
Director resigned
13 Jul 2000
Registered office changed on 13/07/00 from: 12 york place leeds west yorkshire LS1 2DS
27 Jun 2000
Incorporation

ROSS MACKAY DEVELOPMENTS LIMITED Charges

14 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 5 tannery close skinners land waltham grimsby with the…
15 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…