Company NameMackays' Garage And Agric. Co. Limited.
DirectorsMuir Mackay and John Muir Manson
Company StatusActive
Company NumberSC027552
CategoryPrivate Limited Company
Incorporation Date23 February 1950(73 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Muir Mackay
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Harbour Road
Inverness
IV1 1LY
Scotland
Director NameMr John Muir Manson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Harbour Road
Inverness
IV1 1LY
Scotland
Secretary NameJoan McMillan
NationalityBritish
StatusCurrent
Appointed24 February 1997(47 years after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address40 Harbour Road
Inverness
IV1 1LY
Scotland
Secretary NameMr Muir Mackay
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMandala Brae Farm
Dingwall
Ross-Shire
IV15 9UE
Scotland
Secretary NameMr John Muir Manson
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnockbain House
Munlochy
Ross-Shire
IV8 8NP
Scotland

Contact

Websitemackaysofdingwall.co.uk
Telephone01349 869100
Telephone regionDingwall

Location

Registered Address40 Harbour Road
Inverness
IV1 1LY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches4 other UK companies use this postal address

Shareholders

22.9k at £1Mackays Of Dingwall LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2022 (10 months ago)
Next Return Due20 December 2023 (2 months, 2 weeks from now)

Charges

21 March 2003Delivered on: 9 April 2003
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 hectares of ground at bogallan strips, munlochy, ross & cromarty.
Outstanding
26 January 1987Delivered on: 5 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage & yard at strathpeffer rd dingwall.
Part Satisfied
22 December 1986Delivered on: 31 December 1986
Satisfied on: 17 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 November 1986Delivered on: 1 December 1986
Satisfied on: 17 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 22,900
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22,900
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22,900
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 22,900
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 22,900
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 October 2009Director's details changed for Muir Mackay on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Joan Mcmillan on 9 October 2009 (1 page)
9 October 2009Director's details changed for John Muir Manson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Muir Manson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Muir Mackay on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Joan Mcmillan on 9 October 2009 (1 page)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 09/02/06; full list of members (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 09/02/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
24 February 2004Return made up to 09/02/04; full list of members (7 pages)
8 August 2003Full accounts made up to 31 December 2002 (18 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Return made up to 09/02/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
22 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 09/02/01; full list of members; amend (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 09/02/00; full list of members; amend (7 pages)
22 February 2000Return made up to 09/02/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 09/02/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Dec mort/charge * (4 pages)
5 March 1998Return made up to 09/02/98; full list of members (6 pages)
9 January 1998Declaration of assistance for shares acquisition (6 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 09/02/97; full list of members; amend (8 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
12 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1997New secretary appointed (2 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
6 February 1996Return made up to 09/02/96; no change of members (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 February 1995Return made up to 09/02/95; full list of members (6 pages)
10 June 1988Full accounts made up to 31 March 1987 (10 pages)
14 July 1987Full accounts made up to 31 March 1986 (11 pages)
17 November 1986Memorandum of association (4 pages)
7 April 1983Accounts made up to 31 March 1982 (6 pages)