Murrayfield
Edinburgh
EH11 2SG
Scotland
Director Name | Mr Scott James Mackay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(47 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Secretary Name | Elspeth Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2014(69 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Director Name | Elspeth Mackay |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(44 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 12 February 2014) |
Role | Personnel Manager/Director |
Country of Residence | Scotland |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Director Name | Richard Mackay |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(44 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 12 February 2014) |
Role | General Manager Director |
Country of Residence | Scotland |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Director Name | Gordon B Stewart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 1994) |
Role | Sales Director |
Correspondence Address | Muirsneuk West Garleton Haddington Eh41 3 |
Secretary Name | Richard F Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | New Shepherds Cottage Glenrath Peebleshire |
Secretary Name | Mr Scott James Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(53 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Director Name | Hamish McGhee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(66 years after company formation) |
Appointment Duration | 10 months (resigned 30 December 2010) |
Role | Retail Director |
Country of Residence | Scotland |
Correspondence Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
Website | richardfmackay.co.uk |
---|---|
Telephone | 0131 3133300 |
Telephone region | Edinburgh |
Registered Address | 60 Stevenson Road Murrayfield Edinburgh EH11 2SG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
62k at £1 | Richard F. Mackay House Furnishers 88.45% Ordinary |
---|---|
8k at £1 | Richard F. Mackay House Furnishers 11.41% Deferred |
100 at £1 | Richard F. Mackay House Furnishers 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £226,523 |
Cash | £349 |
Current Liabilities | £1,275,425 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 3 weeks from now) |
5 May 2020 | Delivered on: 18 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 September 1991 | Delivered on: 11 October 1991 Satisfied on: 8 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
18 May 2020 | Registration of charge SC0227030002, created on 5 May 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 February 2014 | Termination of appointment of Scott Mackay as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Elspeth Mackay as a director (2 pages) |
26 February 2014 | Termination of appointment of Elspeth Mackay as a director (2 pages) |
26 February 2014 | Termination of appointment of Richard Mackay as a director (2 pages) |
26 February 2014 | Termination of appointment of Scott Mackay as a secretary (2 pages) |
26 February 2014 | Appointment of Elspeth Mackay as a secretary (3 pages) |
26 February 2014 | Appointment of Elspeth Mackay as a secretary (3 pages) |
26 February 2014 | Termination of appointment of Richard Mackay as a director (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a small company made up to 6 March 2012 (8 pages) |
21 November 2012 | Accounts for a small company made up to 6 March 2012 (8 pages) |
21 November 2012 | Accounts for a small company made up to 6 March 2012 (8 pages) |
20 February 2012 | Director's details changed for Richard Mackay on 31 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Elspeth Mackay on 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Richard Mackay on 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Elspeth Mackay on 31 January 2012 (2 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Termination of appointment of Hamish Mcghee as a director (1 page) |
30 December 2010 | Termination of appointment of Hamish Mcghee as a director (1 page) |
17 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
27 May 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
27 May 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
8 April 2010 | Appointment of Hamish Mcghee as a director (2 pages) |
8 April 2010 | Appointment of Hamish Mcghee as a director (2 pages) |
6 April 2010 | Secretary's details changed for Scott James Mackay on 31 January 2010 (1 page) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Scott James Mackay on 31 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Scott James Mackay on 31 January 2010 (1 page) |
6 April 2010 | Director's details changed for Rick Francis Mackay on 31 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Scott James Mackay on 31 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Rick Francis Mackay on 31 January 2010 (2 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 June 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 June 2009 | Director and secretary's change of particulars / scott mackay / 30/01/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / scott mackay / 30/01/2009 (1 page) |
26 June 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
27 March 2008 | Return made up to 31/01/08; no change of members
|
27 March 2008 | Return made up to 31/01/08; no change of members
|
5 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
5 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (8 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
22 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
22 November 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
9 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
10 February 2005 | Section 394 (1 page) |
10 February 2005 | Section 394 (1 page) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Return made up to 31/01/03; full list of members
|
29 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
4 February 2002 | Return made up to 31/01/02; full list of members
|
4 February 2002 | Return made up to 31/01/02; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members
|
24 March 1999 | Return made up to 18/03/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 18/03/98; no change of members
|
20 March 1998 | Return made up to 18/03/98; no change of members
|
16 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Dec mort/charge * (5 pages) |
8 September 1997 | Dec mort/charge * (5 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members
|
25 February 1997 | Return made up to 31/01/97; no change of members
|
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 April 1979 | Memorandum and Articles of Association (12 pages) |
3 April 1979 | Memorandum and Articles of Association (12 pages) |
10 March 1944 | Certificate of incorporation (1 page) |
10 March 1944 | Certificate of incorporation (1 page) |