About

Registered Number: SC337797
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1a The Old Bakery, Holmquarry Road, Kilmarnock, Ayrshire, KA1 4DA,

 

Based in Kilmarnock in Ayrshire, Maccorquodale Enterprises Ltd was registered on 13 February 2008, it's status at Companies House is "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCORQUODALE, John Livingstone 13 February 2008 - 1
SMITH, Cameron Little 08 October 2018 18 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MACCORQUODALE, Lorraine Agnes 13 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
AD01 - Change of registered office address 24 April 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 25 July 2019
SH01 - Return of Allotment of shares 24 July 2019
CS01 - N/A 13 February 2019
PSC01 - N/A 08 October 2018
PSC09 - N/A 08 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
CERTNM - Change of name certificate 23 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.