About

Registered Number: SC306163
Date of Incorporation: 01/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 34 Earl Haig Road, Hillington Industrial Estate, Glasgow, G52 4JU

 

Mair Engineering Ltd was registered on 01 August 2006 with its registered office in Glasgow, it has a status of "Active". Logan, Agnes Kelly, Logan, Eric Campbell Mair are listed as the directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Eric Campbell Mair 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Agnes Kelly 01 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 31 August 2007
410(Scot) - N/A 22 August 2007
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.