About

Registered Number: SC065869
Date of Incorporation: 19/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 2a King Street, Stirling, FK8 1BA

 

Mailer Nominees Ltd was registered on 19 September 1978 and are based in the United Kingdom, it has a status of "Active". The companies directors are Mcculloch, Ian David, Mackie, Alisdair David, Mcculloch, Ian David, Herbertson, Brian, Mcghee, John, Mcintyre, Gordon. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Alisdair David N/A - 1
MCCULLOCH, Ian David N/A - 1
HERBERTSON, Brian N/A 31 October 2013 1
MCGHEE, John N/A 01 August 2013 1
MCINTYRE, Gordon 01 August 1990 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Ian David 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 June 2015
AP03 - Appointment of secretary 07 November 2014
AR01 - Annual Return 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 21 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 23 June 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 21 June 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
363a - Annual Return 06 June 1991
288 - N/A 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 08 August 1990
410(Scot) - N/A 09 July 1990
419a(Scot) - N/A 09 July 1990
410(Scot) - N/A 21 February 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
410(Scot) - N/A 17 July 1989
419a(Scot) - N/A 02 November 1988
410(Scot) - N/A 30 September 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 03 July 1990 Outstanding

N/A

Standard security 31 January 1990 Outstanding

N/A

Standard security 28 June 1989 Outstanding

N/A

Standard security 09 September 1988 Fully Satisfied

N/A

Standard security 23 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.