Dyce
Aberdeen
Aberdeenshire
AB21 7LA
Scotland
Director Name | Mr Derek Lewis Mackay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 December 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65a Greenburn Drive Bucksburn Aberdeen Aberdeenshire AB21 9HB Scotland |
Director Name | Mr Steven Fraser Mackay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Lanterns Garioch Road Inverurie Aberdeenshire AB51 4RQ Scotland |
Secretary Name | Mr Derek Lewis Mackay |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 08 December 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65a Greenburn Drive Bucksburn Aberdeen Aberdeenshire AB21 9HB Scotland |
Director Name | Derek William Mackay |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Park Inverurie Aberdeenshire AB51 3SB Scotland |
Director Name | Evalyn Lois Mackay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 1 Riverside Park Inverurie Aberdeenshire AB51 3SB Scotland |
Secretary Name | Evalyn Lois Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 1 Riverside Park Inverurie Aberdeenshire AB51 3SB Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1989(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2001) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | demackay.co.uk |
---|---|
Telephone | 01467 633388 |
Telephone region | Inverurie |
Registered Address | Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
895 at £1 | Derek William Mackay 5.00% Ordinary |
---|---|
895 at £1 | Evalyn Lois Mackay 5.00% Ordinary |
5.4k at £1 | Brian John Mackay 30.00% Ordinary |
5.4k at £1 | Derek Lewis Mackay 30.00% Ordinary |
5.4k at £1 | Steven Fraser Mackay 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,033,461 |
Gross Profit | £643,837 |
Net Worth | £2,018,032 |
Cash | £113,707 |
Current Liabilities | £1,505,995 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2022 (overdue) |
19 January 2001 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 |
25 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 August 2019 | Satisfaction of charge 3 in full (4 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Derek Lewis Mackay on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Steven Fraser Mackay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian John Mackay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian John Mackay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Fraser Mackay on 30 October 2009 (2 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
11 August 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 08/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 08/06/09; full list of members (5 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (5 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
24 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: craigearn business park midmill kintore aberdeenshire AB51 0TH (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: craigearn business park midmill kintore aberdeenshire AB51 0TH (1 page) |
27 June 2006 | Return made up to 08/06/06; full list of members
|
27 June 2006 | Return made up to 08/06/06; full list of members
|
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 2005 | Resolutions
|
29 December 2005 | Statement of affairs (8 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Statement of affairs (8 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
19 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
19 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
7 July 2003 | Return made up to 12/06/03; full list of members
|
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 20 queens road aberdeen AB15 4ZT (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 20 queens road aberdeen AB15 4ZT (1 page) |
19 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 August 2001 | Return made up to 12/06/01; full list of members (5 pages) |
1 August 2001 | Return made up to 12/06/01; full list of members (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 February 2001 | Partic of mort/charge * (6 pages) |
2 February 2001 | Partic of mort/charge * (6 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (5 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
17 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 June 1998 | Return made up to 12/06/98; no change of members
|
26 June 1998 | Return made up to 12/06/98; no change of members
|
24 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 June 1997 | Return made up to 25/06/97; no change of members
|
24 June 1997 | Return made up to 25/06/97; no change of members
|
18 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 August 1995 | Return made up to 25/06/95; no change of members
|
17 August 1995 | Return made up to 25/06/95; no change of members
|
5 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 May 1984 | Incorporation (15 pages) |
22 May 1984 | Incorporation (15 pages) |
11 May 1982 | Company name changed\certificate issued on 11/05/82 (2 pages) |
19 January 1982 | Certificate of incorporation (2 pages) |