Company NameD & E Mackay(Contractors)Limited
Company StatusLiquidation
Company NumberSC077222
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Brian John Mackay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardlair Terrace
Dyce
Aberdeen
Aberdeenshire
AB21 7LA
Scotland
Director NameMr Derek Lewis Mackay
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65a Greenburn Drive
Bucksburn
Aberdeen
Aberdeenshire
AB21 9HB
Scotland
Director NameMr Steven Fraser Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Lanterns Garioch Road
Inverurie
Aberdeenshire
AB51 4RQ
Scotland
Secretary NameMr Derek Lewis Mackay
NationalityScottish
StatusCurrent
Appointed08 December 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65a Greenburn Drive
Bucksburn
Aberdeen
Aberdeenshire
AB21 9HB
Scotland
Director NameDerek William Mackay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(6 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Park
Inverurie
Aberdeenshire
AB51 3SB
Scotland
Director NameEvalyn Lois Mackay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(6 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address1 Riverside Park
Inverurie
Aberdeenshire
AB51 3SB
Scotland
Secretary NameEvalyn Lois Mackay
NationalityBritish
StatusResigned
Appointed14 June 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address1 Riverside Park
Inverurie
Aberdeenshire
AB51 3SB
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed14 January 1989(6 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2001)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitedemackay.co.uk
Telephone01467 633388
Telephone regionInverurie

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

895 at £1Derek William Mackay
5.00%
Ordinary
895 at £1Evalyn Lois Mackay
5.00%
Ordinary
5.4k at £1Brian John Mackay
30.00%
Ordinary
5.4k at £1Derek Lewis Mackay
30.00%
Ordinary
5.4k at £1Steven Fraser Mackay
30.00%
Ordinary

Financials

Year2014
Turnover£7,033,461
Gross Profit£643,837
Net Worth£2,018,032
Cash£113,707
Current Liabilities£1,505,995

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 June 2021 (2 years, 10 months ago)
Next Return Due22 June 2022 (overdue)

Charges

19 January 2001Delivered on: 2 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at midmill, kintore (area 1-0.3523NA;area 2-0.0524NA).
Outstanding
17 April 1991Delivered on: 29 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.161 and 0.0104 hectares at havemoss drive, dyce, aberdeen.
Outstanding
12 June 1984Delivered on: 19 June 1984
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.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Satisfaction of charge 3 in full (4 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (14 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 17,900
(7 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 17,900
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,900
(7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,900
(7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,900
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 17,900
(7 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 17,900
(7 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 17,900
(7 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Steven Fraser Mackay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Brian John Mackay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Brian John Mackay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Fraser Mackay on 30 October 2009 (2 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
11 August 2009Registered office changed on 11/08/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen AB10 1RJ (1 page)
11 August 2009Registered office changed on 11/08/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen AB10 1RJ (1 page)
3 July 2009Return made up to 08/06/09; full list of members (5 pages)
3 July 2009Return made up to 08/06/09; full list of members (5 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
5 August 2008Return made up to 08/06/08; full list of members (5 pages)
5 August 2008Return made up to 08/06/08; full list of members (5 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
24 July 2007Return made up to 08/06/07; no change of members (7 pages)
24 July 2007Return made up to 08/06/07; no change of members (7 pages)
7 September 2006Registered office changed on 07/09/06 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
7 September 2006Registered office changed on 07/09/06 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
6 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 July 2006Registered office changed on 05/07/06 from: craigearn business park midmill kintore aberdeenshire AB51 0TH (1 page)
5 July 2006Registered office changed on 05/07/06 from: craigearn business park midmill kintore aberdeenshire AB51 0TH (1 page)
27 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006£ ic 25000/17900 08/12/05 £ sr 7100@1=7100 (1 page)
30 January 2006£ ic 25000/17900 08/12/05 £ sr 7100@1=7100 (1 page)
29 December 2005Resolutions
  • RES13 ‐ Share purchase agreemen 08/12/05
(1 page)
29 December 2005Statement of affairs (8 pages)
29 December 2005Resolutions
  • RES13 ‐ Share purchase agreemen 08/12/05
(1 page)
29 December 2005Statement of affairs (8 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 June 2005Return made up to 08/06/05; full list of members (7 pages)
9 June 2005Return made up to 08/06/05; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
19 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
19 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
25 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
25 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 20 queens road aberdeen AB15 4ZT (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 20 queens road aberdeen AB15 4ZT (1 page)
19 June 2002Return made up to 12/06/02; full list of members (5 pages)
19 June 2002Return made up to 12/06/02; full list of members (5 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2001Return made up to 12/06/01; full list of members (5 pages)
1 August 2001Return made up to 12/06/01; full list of members (5 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 February 2001Partic of mort/charge * (6 pages)
2 February 2001Partic of mort/charge * (6 pages)
19 June 2000Return made up to 12/06/00; full list of members (5 pages)
19 June 2000Return made up to 12/06/00; full list of members (5 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 June 1999Return made up to 12/06/99; full list of members (5 pages)
17 June 1999Return made up to 12/06/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
24 June 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1996Return made up to 25/06/96; full list of members (6 pages)
19 June 1996Return made up to 25/06/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 August 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 May 1984Incorporation (15 pages)
22 May 1984Incorporation (15 pages)
11 May 1982Company name changed\certificate issued on 11/05/82 (2 pages)
19 January 1982Certificate of incorporation (2 pages)