MACKINNON'S OF DYCE LIMITED

MACKINNON'S OF DYCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACKINNON'S OF DYCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078409
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACKINNON'S OF DYCE LIMITED?

    • (9999) /

    Where is MACKINNON'S OF DYCE LIMITED located?

    Registered Office Address
    48 Queens Road
    AB15 4YE Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACKINNON'S OF DYCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for MACKINNON'S OF DYCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACKINNON'S OF DYCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    8 pages4.17(Scot)

    Insolvency filing

    Insolvency:form 4.6(scot) notice of liquidator's statement of receipts and payments
    3 pagesLIQ MISC

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on Apr 08, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2010

    Statement of capital on Sep 29, 2010

    • Capital: GBP 300
    SH01

    Appointment of Mr David Alexander Robertson Adams as a director

    2 pagesAP01

    legacy

    3 pagesMG03s

    legacy

    5 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    5 pagesMG03s

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Termination of appointment of Richard Gray as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2009 to Dec 31, 2009

    1 pagesAA01

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    legacy

    2 pages288a

    legacy

    6 pages363a

    legacy

    12 pages288a

    Who are the officers of MACKINNON'S OF DYCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    ADAMS, David Alexander Robertson
    Queens Road
    AB15 4YE Aberdeen
    48
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    48
    Aberdeenshire
    EnglandBritish55757700003
    HANNAN, Andrew
    Queens Road
    AB15 4YE Aberdeen
    48
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    48
    Aberdeenshire
    EnglandBritish153976980001
    MACKINNON, Ewan Alisdair Duncan
    72 Carnie Avenue
    AB32 6HT Elrick
    Aberdeenshire
    Secretary
    72 Carnie Avenue
    AB32 6HT Elrick
    Aberdeenshire
    British41745360003
    MACKINNON, Sheonagh Elizabeth Macfarlane
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    Secretary
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    British656780003
    CASHMAN, David Peter Charles
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    EnglandBritish151553190001
    FORBES, Robert Mackinnon
    221 Wellhead Crescent
    Dyca
    Aberdeen
    Director
    221 Wellhead Crescent
    Dyca
    Aberdeen
    British656800001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    GRAY, Richard Kevin
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    Director
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    EnglandBritish151698490001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    MACKINNON, Ewan Alisdair Duncan
    72 Carnie Avenue
    AB32 6HT Elrick
    Aberdeenshire
    Director
    72 Carnie Avenue
    AB32 6HT Elrick
    Aberdeenshire
    British41745360003
    MACKINNON, Murray George Armistead
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    Director
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    British656790002
    MACKINNON, Sheonagh Elizabeth Macfarlane
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    Director
    Bluebells
    Mill Of Eigie
    AB23 8XR Balmedie
    Aberdeenshire
    British656780003
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritish123915050001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    WARK, Christopher Ronald
    4 Kent Road
    Bellmill Parl
    ML4 3PN Bellshill
    Director
    4 Kent Road
    Bellmill Parl
    ML4 3PN Bellshill
    British50312410003

    Does MACKINNON'S OF DYCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 30, 2007
    Delivered On Sep 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (410)
    • Jun 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 30, 2007
    Delivered On Sep 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (410)
    • Jun 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jun 07, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2007Registration of a charge (410)
    • Jun 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Apr 11, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 25, 2007Registration of a charge (410)
    • Jun 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 11, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage, including fixed charges and floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 25, 2007Registration of a charge (410)
    • Jun 21, 2007Alteration to a floating charge (466 Scot)
    • Jun 04, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 23, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 4 church street, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 1998Registration of a charge (410)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 05, 1984
    Delivered On Jul 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 1984Registration of a charge
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 16, 1982
    Delivered On Aug 27, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1982Registration of a charge

    Does MACKINNON'S OF DYCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2011Petition date
    Oct 01, 2014Conclusion of winding up
    Feb 22, 2011Commencement of winding up
    Jan 09, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    34 Melville Street
    Edinburgh
    practitioner
    34 Melville Street
    Edinburgh
    Claire L Middlebrook
    34 Melville Street
    EH3 7HA Edinburgh
    practitioner
    34 Melville Street
    EH3 7HA Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0