MACKINLAY WELL ENGINEERING LIMITED

East Steading East Steading, Westhill, AB32 7BU, Scotland
StatusACTIVE
Company No.SC453144
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionScotland

SUMMARY

MACKINLAY WELL ENGINEERING LIMITED is an active private limited company with number SC453144. It was incorporated 10 years, 11 months, 21 days ago, on 26 June 2013. The company address is East Steading East Steading, Westhill, AB32 7BU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Second filing notification of a person with significant control

Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Gayle Mackinlay

Documents

View document PDF

Second filing notification of a person with significant control

Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Grant Mackinlay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: East Steading Blackchambers Westhill AB32 7BU

Old address: The Lodge Easter Terryvale Dunecht Westhill AB32 7BS Scotland

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Mackinlay

Change date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mrs Gayle Mackinlay

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mrs Gayle Mackinlay

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant Mackinlay

Change date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Mackinlay

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mrs Gayle Mackinlay

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mr Grant Mackinlay

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mrs Gayle Mackinlay

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-16

Old address: Inchtalla Thornhill Stirling FK8 3QJ

New address: The Lodge Easter Terryvale Dunecht Westhill AB32 7BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gayle Mackinlay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Grant Mackinlay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Mackinlay

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-26

Officer name: Mrs Gayle Mackinlay

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-26

Officer name: Gayle Mackinlay

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS 5 LIMITED

6TH FLOOR REMO HOUSE,LONDON,W1B 3BS

Number:06238196
Status:ACTIVE
Category:Private Limited Company

B&C TRANS LIMITED

154 SEWELL CLOSE,GRAYS,RM16 6BU

Number:11930657
Status:ACTIVE
Category:Private Limited Company

FIZZY BUGZ LIMITED

10 OXFORD GATE,LONDON,W6 7DA

Number:10245187
Status:ACTIVE
Category:Private Limited Company

JULES PLUMBING HEATING & ELECTRICAL SERVICES LTD

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:08341330
Status:ACTIVE
Category:Private Limited Company

LUNAR LOTIONS LTD

1 TRAINE TERRACE,IVYBRIDGE,PL21 0QE

Number:09598775
Status:ACTIVE
Category:Private Limited Company

SETH MATHIAS DIAMONDS LIMITED

5 5 MERRYWEATHER CLOSE, FINCHAMPSTEAD,WOKINGHAM,RG40 4YH

Number:06142982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source