About

Registered Number: SC224081
Date of Incorporation: 09/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 86-90 West Blackhall Street, Greenock, Renfrewshire, PA15 1XG

 

Based in Renfrewshire, Reid Mackellar Ltd was founded on 09 October 2001. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKELLAR, Campbell 24 March 2006 - 1
MACKELLAR, James Babington 26 October 2001 - 1
MACKELLAR, Katherine Anne 24 March 2006 - 1
MCGEEHAN, Mhairi 24 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2004
RESOLUTIONS - N/A 04 November 2004
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
123 - Notice of increase in nominal capital 04 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 September 2002
225 - Change of Accounting Reference Date 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
MEM/ARTS - N/A 12 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
CERTNM - Change of name certificate 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.