Company NameMackay Properties Scotland
Company StatusDissolved
Company NumberSC215290
CategoryPrivate Unlimited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)
Previous NamesSportsmed and Mackay Orthopaedic Associates

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Gordon Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grant Drive
Dunblane
Perthshire
FK15 9HU
Scotland
Secretary NameMs Jacqueline Chapman Mackay
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grant Drive
Dunblane
Perthshire
FK15 9HU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressRobertson Craig
3 Clairmont Gardens
Glasgow
Strathclyde
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
(5 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Gordon Mackay on 6 February 2012 (2 pages)
23 February 2012Director's details changed for Gordon Mackay on 6 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 6 September 2011 (2 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 March 2009Return made up to 01/02/09; full list of members (4 pages)
22 March 2008Company name changed mackay orthopaedic associates\certificate issued on 29/03/08 (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 March 2007Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(8 pages)
8 February 2006Return made up to 01/02/06; full list of members (8 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
15 February 2005Return made up to 01/02/05; full list of members (8 pages)
26 November 2004Company name changed sportsmed\certificate issued on 26/11/04 (2 pages)
23 May 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2003Return made up to 01/02/03; full list of members (6 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Memorandum and Articles of Association (8 pages)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 200288(2)-01/02/02 4 shares @ £1 (2 pages)
23 April 2002Return made up to 01/02/02; full list of members (7 pages)
29 March 2002New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Incorporation (11 pages)