About

Registered Number: SC084197
Date of Incorporation: 05/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 66 Tay Street, Perth, Perthshire, PH2 8RA

 

Macmin Ltd was setup in 1983, it has a status of "Active". We do not know the number of employees at this organisation. Allan, James W, Anderson, Thomas Motherwell, Evans, John Jones, Hill, Bryan Carey, Mcdiarmid, Ian Graeme, Mcdiarmid, Lorna Jane are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, James W N/A 08 July 2002 1
ANDERSON, Thomas Motherwell 01 April 2006 29 June 2007 1
EVANS, John Jones 22 March 2001 28 May 2003 1
HILL, Bryan Carey 22 March 2001 18 October 2004 1
MCDIARMID, Ian Graeme N/A 23 March 2001 1
MCDIARMID, Lorna Jane N/A 23 March 2001 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 04 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 June 2008
419a(Scot) - N/A 28 September 2007
410(Scot) - N/A 08 August 2007
410(Scot) - N/A 08 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
123 - Notice of increase in nominal capital 30 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
RESOLUTIONS - N/A 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 24 November 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 02 December 1992
410(Scot) - N/A 21 May 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 17 June 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 16 May 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
363 - Annual Return 15 June 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 13 October 1986
AA - Annual Accounts 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over debtors 18 July 2007 Outstanding

N/A

Floating charge 18 July 2007 Outstanding

N/A

Floating charge 13 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.