About

Registered Number: 06344190
Date of Incorporation: 15/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Northwood House, Ward Avenue, Cowes, PO31 8AZ,

 

Having been setup in 2007, I F Mackinnon Capital Ltd has its registered office in Cowes, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Caroline Louise 28 September 2007 10 May 2010 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 09 September 2020
AP04 - Appointment of corporate secretary 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 24 August 2020
MR01 - N/A 02 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 October 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 16 July 2013
MG07 - Particulars for the registration of a charge to secure a series of debentures 15 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 September 2012
SH01 - Return of Allotment of shares 30 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2012
RESOLUTIONS - N/A 19 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2012
SH08 - Notice of name or other designation of class of shares 19 July 2012
SH01 - Return of Allotment of shares 03 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 August 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CERTNM - Change of name certificate 02 August 2010
RESOLUTIONS - N/A 22 June 2010
CONNOT - N/A 15 June 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 30 September 2007
225 - Change of Accounting Reference Date 30 September 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2020 Outstanding

N/A

Series of debentures 01 January 0001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.