Ellary Place
Lochgilphead
Argyll
PA31 8TZ
Scotland
Director Name | Lorne Mackay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 December 2013) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Bay House Ford Lochgilphead Argyll PA31 8RH Scotland |
Secretary Name | Lorne Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 December 2013) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Bay House Ford Lochgilphead Argyll PA31 8RH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mackayhomes.co.uk |
---|---|
Telephone | 01546 605353 |
Telephone region | Lochgilphead |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Adrian Mackay 50.00% Ordinary |
---|---|
50 at £1 | Lorne Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,471 |
Cash | £3,434 |
Current Liabilities | £442,526 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
3 November 2017 | Termination of appointment of Lorne Mackay as a director on 28 December 2013 (1 page) |
3 November 2017 | Termination of appointment of Lorne Mackay as a secretary on 28 December 2013 (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (4 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Satisfaction of charge 2 in full (4 pages) |
13 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 February 2013 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2010 | Director's details changed for Lorne Mackay on 13 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Order of court recall of provisional liquidator (1 page) |
15 December 2009 | Appointment of a provisional liquidator (1 page) |
26 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Return made up to 13/03/08; full list of members (7 pages) |
13 March 2008 | Order of court recall of provisional liquidator (1 page) |
28 February 2008 | Appointment of a provisional liquidator (1 page) |
2 April 2007 | Return made up to 13/03/07; full list of members
|
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 July 2003 | Partic of mort/charge * (6 pages) |
23 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 15/03/01--------- £ si 99@1 (2 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |