Company NameRichard F Mackay (House Furnishers) Limited
DirectorsRick Francis Mackay and Scott James Mackay
Company StatusActive
Company NumberSC062800
CategoryPrivate Limited Company
Incorporation Date27 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRick Francis Mackay
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleMerchandising Director
Country of ResidenceScotland
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
Director NameMr Scott James Mackay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
Secretary NameElspeth Mackay
NationalityBritish
StatusCurrent
Appointed12 February 2014(36 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
Director NameElspeth Mackay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(11 years, 6 months after company formation)
Appointment Duration25 years (resigned 12 February 2014)
RolePersonnel Manager Director
Country of ResidenceScotland
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
Director NameRichard Mackay
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(11 years, 6 months after company formation)
Appointment Duration32 years, 7 months (resigned 24 September 2021)
RoleGeneral Manager Director
Country of ResidenceScotland
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
Secretary NameRichard F Mackay
NationalityBritish
StatusResigned
Appointed15 February 1989(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressNew Shepherds Cottage
Glenrath
Peebleshire
Secretary NameMr Scott James Mackay
NationalityBritish
StatusResigned
Appointed21 August 1997(20 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland

Contact

Websiterichardfmackay.co.uk
Telephone0131 3133300
Telephone regionEdinburgh

Location

Registered Address60 Stevenson Road
Murrayfield
Edinburgh
EH11 2SG
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

47.4k at £0.1Richard F. Mackay Jnr
9.89%
Ordinary A
24.5k at £0.1Richard F. Mackay Jnr
5.10%
Ordinary C
24.5k at £0.1Scott James Mackay
5.10%
Ordinary D
23.7k at £0.1Richard F. Mackay Jnr
4.95%
Ordinary B
23.7k at £0.1Scott James Mackay
4.95%
Ordinary B
15.6k at £0.1Susan Mackay
3.26%
Ordinary E
80.8k at £0.1Richard F. Mackay Jnr
16.87%
Ordinary F
80.8k at £0.1Scott J. Mackay
16.87%
Ordinary F
77.4k at £0.1Richard F. Mackay Snr
16.15%
Ordinary B
72.2k at £0.1Espeth J. Mackay
15.06%
Ordinary A
8.6k at £0.1Richard F. Mackay
1.79%
Ordinary F

Financials

Year2014
Net Worth£2,203,301
Current Liabilities£88,563

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 May 2020Delivered on: 18 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 1991Delivered on: 23 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: 81.
Particulars: 60 stevenson road gorgie edinburgh.
Outstanding
8 January 1991Delivered on: 22 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.069 hectare at pentland industrial estate midlothian.
Outstanding
29 December 1988Delivered on: 9 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 acre of ground at pentland industrial estate in the county of midlothian with all buildings and erections thereon.
Outstanding
31 August 1979Delivered on: 19 September 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45, 49 and 49A south clerk street, 3, 3A, 3B, 5 lulton place edinburgh.
Outstanding
27 September 1991Delivered 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

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with updates (7 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
31 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 March 2023Memorandum and Articles of Association (5 pages)
22 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
25 August 2022All of the property or undertaking no longer forms part of charge 1 (2 pages)
21 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 November 2021Termination of appointment of Richard Mackay as a director on 24 September 2021 (1 page)
1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
18 May 2020Registration of charge SC0628000006, created on 5 May 2020 (8 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 February 2019Confirmation statement made on 31 January 2019 with updates (7 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 47,916
(7 pages)
2 March 2016Secretary's details changed for Elspeth Mackay on 31 January 2016 (1 page)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 47,916
(7 pages)
2 March 2016Secretary's details changed for Elspeth Mackay on 31 January 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 47,916
(7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 47,916
(7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 47,916
(8 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 47,916
(8 pages)
27 February 2014Termination of appointment of Elspeth Mackay as a director (2 pages)
27 February 2014Termination of appointment of Scott Mackay as a secretary (2 pages)
27 February 2014Termination of appointment of Elspeth Mackay as a director (2 pages)
27 February 2014Appointment of Elspeth Mackay as a secretary (3 pages)
27 February 2014Termination of appointment of Scott Mackay as a secretary (2 pages)
27 February 2014Appointment of Elspeth Mackay as a secretary (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
21 November 2012Accounts for a small company made up to 6 March 2012 (8 pages)
21 November 2012Accounts for a small company made up to 6 March 2012 (8 pages)
21 November 2012Accounts for a small company made up to 6 March 2012 (8 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
17 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
17 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
27 May 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
27 May 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
8 April 2010Director's details changed for Rick Francis Mackay on 28 February 2010 (2 pages)
8 April 2010Secretary's details changed for Scott James Mackay on 28 February 2010 (1 page)
8 April 2010Secretary's details changed for Scott James Mackay on 28 February 2010 (1 page)
8 April 2010Director's details changed for Rick Francis Mackay on 28 February 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Elspeth J Mackay on 28 February 2010 (2 pages)
8 April 2010Director's details changed for Scott James Mackay on 28 February 2010 (2 pages)
8 April 2010Director's details changed for Richard F Mackay on 28 February 2010 (2 pages)
8 April 2010Director's details changed for Richard F Mackay on 28 February 2010 (2 pages)
8 April 2010Director's details changed for Scott James Mackay on 28 February 2010 (2 pages)
8 April 2010Director's details changed for Elspeth J Mackay on 28 February 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (9 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (9 pages)
8 July 2009Return made up to 28/02/09; full list of members (6 pages)
8 July 2009Return made up to 28/02/09; full list of members (6 pages)
6 July 2009Return made up to 28/02/08; full list of members (6 pages)
6 July 2009Return made up to 28/02/08; full list of members (6 pages)
26 June 2009Director's change of particulars / rick mackay / 28/02/2008 (1 page)
26 June 2009Director and secretary's change of particulars / scott mackay / 28/02/2008 (1 page)
26 June 2009Director and secretary's change of particulars / scott mackay / 28/02/2008 (1 page)
26 June 2009Director's change of particulars / rick mackay / 28/02/2008 (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
5 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
5 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
13 March 2007Return made up to 28/02/07; full list of members (10 pages)
13 March 2007Return made up to 28/02/07; full list of members (10 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
27 February 2006Return made up to 28/02/06; full list of members (10 pages)
27 February 2006Return made up to 28/02/06; full list of members (10 pages)
22 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (9 pages)
17 March 2005Return made up to 28/02/05; full list of members (9 pages)
10 February 2005Nc inc already adjusted 27/01/05 (1 page)
10 February 2005Nc inc already adjusted 27/01/05 (1 page)
10 February 2005S-div 27/01/05 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 February 2005Section 394 (1 page)
10 February 2005S-div 27/01/05 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 February 2005Section 394 (1 page)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
17 April 2004Return made up to 28/02/04; full list of members (9 pages)
17 April 2004Return made up to 28/02/04; full list of members (9 pages)
28 November 2003Full accounts made up to 31 January 2003 (19 pages)
28 November 2003Full accounts made up to 31 January 2003 (19 pages)
11 April 2003Return made up to 31/01/03; full list of members (9 pages)
11 April 2003Return made up to 31/01/03; full list of members (9 pages)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002Full accounts made up to 31 January 2002 (17 pages)
29 November 2002Full accounts made up to 31 January 2002 (17 pages)
16 April 2002Full accounts made up to 31 March 2001 (12 pages)
16 April 2002Full accounts made up to 31 March 2001 (12 pages)
29 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
26 March 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
16 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 July 2000Return made up to 18/03/00; full list of members (9 pages)
18 July 2000Return made up to 18/03/00; full list of members (9 pages)
23 February 2000Return made up to 31/01/98; full list of members (9 pages)
23 February 2000Return made up to 31/01/98; full list of members (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1998Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
7 April 1998Ad 01/04/98--------- £ si 8816@1=8816 £ ic 37536/46352 (2 pages)
7 April 1998Ad 01/04/98--------- £ si 8816@1=8816 £ ic 37536/46352 (2 pages)
20 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
20 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
8 September 1997Dec mort/charge * (5 pages)
8 September 1997Dec mort/charge * (5 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1996Return made up to 31/01/96; full list of members (6 pages)
29 January 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 November 1991Memorandum and Articles of Association (6 pages)
11 November 1991Memorandum and Articles of Association (6 pages)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 1979Particulars of mortgage/charge (3 pages)
19 September 1979Particulars of mortgage/charge (3 pages)
27 July 1977Incorporation (25 pages)
27 July 1977Incorporation (25 pages)