Company NameL & A Mackay Limited
Company StatusDissolved
Company NumberSC216791
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adrian Martin Mackay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(2 days after company formation)
Appointment Duration16 years, 10 months (closed 30 January 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPlot 2
Ellary Place
Lochgilphead
Argyll
PA31 8TZ
Scotland
Director NameLorne Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 days after company formation)
Appointment Duration12 years, 9 months (resigned 28 December 2013)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBay House Ford
Lochgilphead
Argyll
PA31 8RH
Scotland
Secretary NameLorne Mackay
NationalityBritish
StatusResigned
Appointed15 March 2001(2 days after company formation)
Appointment Duration12 years, 9 months (resigned 28 December 2013)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBay House Ford
Lochgilphead
Argyll
PA31 8RH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemackayhomes.co.uk
Telephone01546 605353
Telephone regionLochgilphead

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Adrian Mackay
50.00%
Ordinary
50 at £1Lorne Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,471
Cash£3,434
Current Liabilities£442,526

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 August 2012Delivered on: 12 September 2012
Persons entitled: Perfecta Assets Limited

Classification: Standard security
Secured details: £100,000.
Particulars: The rowans union street lochgilphead argyll arg 18898.
Outstanding
6 October 2008Delivered on: 15 October 2008
Satisfied on: 13 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Viewfield cottage, minard, inverary, argyll ARG15547.
Fully Satisfied
25 February 2005Delivered on: 5 March 2005
Satisfied on: 13 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to west of road from lochgilphead and inverrary at minard ARG6779.
Fully Satisfied
11 July 2003Delivered on: 16 July 2003
Satisfied on: 13 December 2013
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

9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
3 November 2017Termination of appointment of Lorne Mackay as a director on 28 December 2013 (1 page)
3 November 2017Termination of appointment of Lorne Mackay as a secretary on 28 December 2013 (1 page)
15 March 2017Satisfaction of charge 4 in full (4 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Satisfaction of charge 2 in full (4 pages)
13 December 2013Satisfaction of charge 3 in full (4 pages)
4 February 2013Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2010Director's details changed for Lorne Mackay on 13 March 2010 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 January 2010Order of court recall of provisional liquidator (1 page)
15 December 2009Appointment of a provisional liquidator (1 page)
26 June 2009Return made up to 13/03/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Return made up to 13/03/08; full list of members (7 pages)
13 March 2008Order of court recall of provisional liquidator (1 page)
28 February 2008Appointment of a provisional liquidator (1 page)
2 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
23 March 2006Return made up to 13/03/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Return made up to 13/03/05; full list of members (7 pages)
5 March 2005Partic of mort/charge * (3 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 April 2004Return made up to 13/03/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 July 2003Partic of mort/charge * (6 pages)
23 April 2003Return made up to 13/03/03; full list of members (7 pages)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 15/03/01--------- £ si 99@1 (2 pages)
8 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
13 March 2001Incorporation (12 pages)