Company NameAlex Mackay (Printers And Stationers) Limited
DirectorsHugh Stewart and Neil McVey
Company StatusLiquidation
Company NumberSC044328
CategoryPrivate Limited Company
Incorporation Date20 February 1967(57 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHugh Stewart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1989(22 years, 2 months after company formation)
Appointment Duration34 years, 12 months
RolePrinter
Correspondence Address104 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Secretary NameHugh Stewart
NationalityBritish
StatusCurrent
Appointed01 July 1996(29 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address104 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Director NameNeil McVey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(30 years, 2 months after company formation)
Appointment Duration27 years
RoleSales Manager
Correspondence Address38 Auchendores Road
Port Glasgow
Inverclyde
PA14 6NU
Scotland
Director NameGilbert Walker
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(22 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 1989)
RoleRetired
Correspondence Address36 Denholm Street
Greenock
Renfrewshire
PA16 8RJ
Scotland
Secretary NameGilbert Walker
NationalityBritish
StatusResigned
Appointed09 May 1989(22 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 1989)
RoleCompany Director
Correspondence Address36 Denholm Street
Greenock
Renfrewshire
PA16 8RJ
Scotland
Director NameElizabeth Mary Stewart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(22 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1996)
RoleTable Hand
Correspondence Address104 Finnarty Street
Greenock
PA14 6HS
Scotland
Secretary NameElizabeth Mary Stewart
NationalityBritish
StatusResigned
Appointed04 September 1989(22 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1996)
RoleTable Hand
Correspondence Address104 Finnarty Street
Greenock
PA14 6HS
Scotland
Director NameGerard Martin Pye
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1997)
RoleSales & Marketing Director
Correspondence Address32 Robertson Street
Greenock
Renfrewshire
PA16 8HQ
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Next Accounts Due30 November 1997 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due19 June 2017 (overdue)

Filing History

11 May 1999Statement of receipts and payments (3 pages)
11 May 1999Statement of receipts and payments (3 pages)
26 October 1998Statement of receipts and payments (3 pages)
26 October 1998Statement of receipts and payments (3 pages)
27 November 1997Appointment of a provisional liquidator (1 page)
27 November 1997Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ (1 page)
27 November 1997Registered office changed on 27/11/97 from: 35 princes street port glasgow renfrewshire PA14 6JZ (1 page)
27 November 1997Appointment of a provisional liquidator (1 page)
31 October 1997Court order notice of winding up (1 page)
31 October 1997Court order notice of winding up (1 page)
31 October 1997Appointment of a provisional liquidator (1 page)
31 October 1997Appointment of a provisional liquidator (1 page)
31 October 1997Notice of winding up order (1 page)
31 October 1997Notice of winding up order (1 page)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 January 1997Alterations to a floating charge (11 pages)
9 January 1997Alterations to a floating charge (5 pages)
9 January 1997Alterations to a floating charge (5 pages)
9 January 1997Alterations to a floating charge (11 pages)
18 December 1996Partic of mort/charge * (5 pages)
18 December 1996Partic of mort/charge * (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
14 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 June 1995Return made up to 05/06/95; no change of members (4 pages)
16 June 1995Return made up to 05/06/95; no change of members (4 pages)