Advanced company searchLink opens in new window

MACKAYS STORES GROUP LIMITED

Company number SC223864

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)
27 Oct 2023 MR04 Satisfaction of charge SC2238640008 in full
11 Oct 2023 AP03 Appointment of Mrs Alison Fagan as a secretary on 1 October 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
01 Sep 2023 MR04 Satisfaction of charge SC2238640007 in full
21 Aug 2023 AA01 Current accounting period extended from 23 February 2023 to 23 August 2023
12 Jul 2023 AD01 Registered office address changed from Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF to Lochlea Farm Craigie Kilmarnock KA1 5NN on 12 July 2023
21 Jun 2023 AA Group of companies' accounts made up to 25 February 2022
16 Jan 2023 TM01 Termination of appointment of Iain Henry Scott as a director on 30 December 2022
16 Jan 2023 TM01 Termination of appointment of Stephen John Knott as a director on 30 December 2022
16 Jan 2023 TM02 Termination of appointment of Malcolm James Archibald Miller as a secretary on 30 December 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
25 Feb 2022 AA Group of companies' accounts made up to 26 February 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
28 Jul 2021 PSC01 Notification of Neil James Mcgeoch as a person with significant control on 27 November 2020
28 Jul 2021 PSC01 Notification of Andrew John Mcgeoch as a person with significant control on 24 November 2020
28 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 28 July 2021
23 Apr 2021 MR04 Satisfaction of charge SC2238640006 in full
23 Apr 2021 MR04 Satisfaction of charge SC2238640005 in full
09 Apr 2021 466(Scot) Alterations to floating charge 3
29 Mar 2021 AA Group of companies' accounts made up to 21 February 2020
29 Mar 2021 466(Scot) Alterations to floating charge SC2238640007
29 Mar 2021 466(Scot) Alterations to floating charge SC2238640008
23 Mar 2021 MR01 Registration of charge SC2238640007, created on 12 March 2021
23 Mar 2021 MR01 Registration of charge SC2238640008, created on 12 March 2021
12 Jan 2021 TM01 Termination of appointment of Iain William Mcgeoch as a director on 11 January 2021