About

Registered Number: SC289562
Date of Incorporation: 30/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (6 years and 1 month ago)
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Having been setup in 2005, C & A Mackie Insurance Consultants Ltd has its registered office in Dunfermline, Fife. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNAS, Ashleigh 12 December 2013 13 February 2014 1
MACKIE, Carol Mcdonald 23 August 2006 10 April 2015 1
MCINTYRE, John 08 February 2013 02 December 2013 1
TRAVERS, Ross 12 December 2013 07 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD HENDERSON LIMITED 23 August 2006 05 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
4.26(Scot) - N/A 04 December 2018
2.18B(Scot) - N/A 18 October 2017
2.25B(Scot) - N/A 17 August 2017
2.18B(Scot) - N/A 23 May 2017
2.20B(Scot) - N/A 26 April 2017
2.18B(Scot) - N/A 17 November 2016
TM01 - Termination of appointment of director 03 November 2016
AD01 - Change of registered office address 20 September 2016
2.11B(Scot) - N/A 20 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 09 October 2014
SH06 - Notice of cancellation of shares 25 September 2014
SH01 - Return of Allotment of shares 28 April 2014
SH01 - Return of Allotment of shares 28 April 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 11 September 2013
AP01 - Appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 10 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 October 2010
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 July 2008
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
123 - Notice of increase in nominal capital 11 May 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
CERTNM - Change of name certificate 18 July 2006
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.