Advanced company searchLink opens in new window

MACKAY'S LTD.

Company number SC155016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150,542
08 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 218,542
23 Jul 2013 MR01 Registration of charge 1550160009
18 Jun 2013 AA Accounts for a medium company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of Alexander Macgregor as a director
21 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
14 Jun 2012 AP03 Appointment of Mr Martin Conrad Grant as a secretary
14 Jun 2012 TM02 Termination of appointment of Alexander Macgregor as a secretary
18 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
28 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
27 Apr 2011 466(Scot) Alterations to floating charge 7
27 Apr 2011 466(Scot) Alterations to floating charge 6
18 Apr 2011 AA Accounts for a medium company made up to 31 December 2010
05 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 8
04 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
04 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
04 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
04 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
03 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 7
17 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 6
14 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders