About

Registered Number: SC103119
Date of Incorporation: 11/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Bac Dubh, Poolewe, Achnasheen, Ross-Shire, IV22 2JU

 

Having been setup in 1987, Macleod & Mitchell (Contractors) Ltd have registered office in Achnasheen in Ross-Shire. We do not know the number of employees at the company. The companies directors are Maclean, Amy Alice, Macleod, Roderick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Roderick N/A 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Amy Alice 12 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 11 April 2019
CH03 - Change of particulars for secretary 11 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 07 April 2017
AP03 - Appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 02 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 09 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 04 January 2007
419a(Scot) - N/A 15 December 2006
419a(Scot) - N/A 15 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 06 January 1998
410(Scot) - N/A 07 July 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 26 June 1995
410(Scot) - N/A 24 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 29 September 1994
363s - Annual Return 25 March 1994
363b - Annual Return 18 March 1994
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 15 February 1993
466(Scot) - N/A 15 June 1992
419a(Scot) - N/A 22 April 1992
419a(Scot) - N/A 22 April 1992
419a(Scot) - N/A 22 April 1992
410(Scot) - N/A 11 December 1991
410(Scot) - N/A 10 October 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
287 - Change in situation or address of Registered Office 19 June 1990
AA - Annual Accounts 07 March 1990
466(Scot) - N/A 11 January 1990
363 - Annual Return 11 January 1990
410(Scot) - N/A 17 May 1989
410(Scot) - N/A 09 January 1989
MISC - Miscellaneous document 07 December 1988
363 - Annual Return 23 November 1988
RESOLUTIONS - N/A 14 November 1988
RESOLUTIONS - N/A 14 November 1988
MISC - Miscellaneous document 14 November 1988
AA - Annual Accounts 14 November 1988
410(Scot) - N/A 03 October 1988
410(Scot) - N/A 28 January 1988
MISC - Miscellaneous document 04 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1987
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 12 March 1987
NEWINC - New incorporation documents 11 February 1987
CERTINC - N/A 06 February 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 27 June 1997 Fully Satisfied

N/A

Standard security 03 April 1995 Fully Satisfied

N/A

Standard security 04 December 1991 Outstanding

N/A

Bond & floating charge 26 September 1991 Outstanding

N/A

Standard security 09 May 1989 Fully Satisfied

N/A

Irrevocable mandate 19 December 1988 Fully Satisfied

N/A

Bond & floating charge 23 September 1988 Fully Satisfied

N/A

Standard security 12 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.