Inverness
IV1 1LY
Scotland
Director Name | Mr John Muir Manson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(38 years, 10 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Harbour Road Inverness IV1 1LY Scotland |
Secretary Name | Joan McMillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(47 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Harbour Road Inverness IV1 1LY Scotland |
Secretary Name | Mr Muir Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mandala Brae Farm Dingwall Ross-Shire IV15 9UE Scotland |
Secretary Name | Mr John Muir Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Knockbain House Munlochy Ross-Shire IV8 8NP Scotland |
Website | mackaysofdingwall.co.uk |
---|---|
Telephone | 01349 869100 |
Telephone region | Dingwall |
Registered Address | 40 Harbour Road Inverness IV1 1LY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 4 other UK companies use this postal address |
22.9k at £1 | Mackays Of Dingwall LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (10 months ago) |
---|---|
Next Return Due | 20 December 2023 (2 months, 2 weeks from now) |
21 March 2003 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
21 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 October 2009 | Director's details changed for Muir Mackay on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Joan Mcmillan on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Muir Manson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Muir Manson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Muir Mackay on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Joan Mcmillan on 9 October 2009 (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 April 2003 | Resolutions
|
2 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
22 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members; amend (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 09/02/00; full list of members; amend (7 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (6 pages) |
9 January 1998 | Resolutions
|
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Return made up to 09/02/97; full list of members; amend (8 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
6 February 1996 | Return made up to 09/02/96; no change of members (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 February 1995 | Return made up to 09/02/95; full list of members (6 pages) |
10 June 1988 | Full accounts made up to 31 March 1987 (10 pages) |
14 July 1987 | Full accounts made up to 31 March 1986 (11 pages) |
17 November 1986 | Memorandum of association (4 pages) |
7 April 1983 | Accounts made up to 31 March 1982 (6 pages) |