Company NameMackay & Stewart Limited
Company StatusDissolved
Company NumberSC102283
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameEwan George Mackay
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(5 years after company formation)
Appointment Duration29 years, 1 month (closed 05 January 2021)
RoleHighland Wear Manufacturer
Country of ResidenceScotland
Correspondence Address7 Tennant Street
Renfrew
Renfrewshire
PA4 8RH
Scotland
Director NameJames Hughes
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1991)
RoleEngineer
Correspondence Address52 Murano Street
Glasgow
Lanarkshire
G20 7RU
Scotland
Secretary NameRoy Patterson
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address29 Broomloan Court House
Glasgow
G51 2
Scotland
Secretary NameMr Joseph McDonald
NationalityBritish
StatusResigned
Appointed10 May 2001(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Conifer Place
Lenzie
Dumbarton
G66 4EJ
Scotland

Contact

Websitemackay-and-stewart.com
Telephone0141 8852367
Telephone regionGlasgow

Location

Registered AddressC/O Campbell Dallas Limited Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Ewan George Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£78,979
Cash£3,565
Current Liabilities£55,566

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 2009Delivered on: 30 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 November 1988Delivered on: 10 November 1988
Satisfied on: 12 August 2010
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

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
28 June 2012Termination of appointment of Joseph Mcdonald as a secretary (1 page)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Ewan George Mackay on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Ewan George Mackay on 4 April 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 04/04/09; full list of members (3 pages)
17 November 2008Return made up to 04/04/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 04/04/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 04/04/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 04/04/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 04/04/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2001New secretary appointed (2 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Return made up to 04/04/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 04/04/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Return made up to 04/04/98; no change of members (4 pages)
2 April 1997Return made up to 04/04/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1996Return made up to 04/04/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)