About

Registered Number: SC160980
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Belvidere, Trinity, Brechin, Angus, DD9 7PS

 

Founded in 1995, Ron Mackie Cars Ltd has its registered office in Brechin in Angus, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for Ron Mackie Cars Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kathleen Avril 12 October 1995 20 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MAY, Maureen 20 June 2001 17 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 15 February 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 24 January 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 04 January 2005
410(Scot) - N/A 16 November 2004
410(Scot) - N/A 01 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 15 November 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
410(Scot) - N/A 22 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1996
288 - N/A 18 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 04 November 2004 Outstanding

N/A

Bond & floating charge 23 August 2004 Outstanding

N/A

Standard security 16 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.