Company NameMactay Ltd.
DirectorAlan Charles Taylor
Company StatusActive
Company NumberSC221617
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Charles Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2/1 21 West Nile Street
Glasgow
G1 2PS
Scotland
Secretary NameMrs Gillian Mitchell
NationalityBritish
StatusCurrent
Appointed04 September 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 West Nile Street
2/1
Glasgow
G1 2PS
Scotland
Director NameMamie Macfarlane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Williamwood Park West
Glasgow
G44 3TE
Scotland
Secretary NameMr Alan Charles Taylor
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address256 Clarkston Road
Glasgow
G44 3EA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address21 West Nile Street
2/1
Glasgow
G1 2PS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Charles Taylor
50.00%
Ordinary
1 at £1Gillian Mitchell
50.00%
Ordinary

Financials

Year2014
Turnover£64,260
Gross Profit£64,260
Net Worth£246,630
Cash£2,383
Current Liabilities£49,621

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

27 July 2011Delivered on: 4 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 279 drakemire drive glasgow GLA149610.
Outstanding
27 July 2011Delivered on: 4 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 291 to 303 and 303 drakemire drive glasgow gla 177121.
Outstanding
19 May 2004Delivered on: 7 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 woodneuk road, darnley, glasgow.
Outstanding
1 August 2003Delivered on: 7 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 woodneuk road, glasgow GLA138217.
Outstanding
1 August 2003Delivered on: 14 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 250 clarkston road, glasgow gla 24311.
Outstanding
1 August 2003Delivered on: 14 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89-99 woodneuk road, glasgow.
Outstanding
12 June 2003Delivered on: 17 June 2003
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

Filing History

1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
21 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
22 March 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
20 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Registered office address changed from 130 Toryglen Street Glasgow G5 0BH Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 20 September 2013 (1 page)
24 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
3 August 2012Termination of appointment of Alan Taylor as a secretary (1 page)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Alan Charles Taylor on 26 July 2010 (2 pages)
4 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 November 2008Return made up to 26/07/08; full list of members (7 pages)
4 September 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
3 April 2008Registered office changed on 03/04/2008 from 24 skirving street shawlands glasgow G41 3AA (1 page)
14 September 2007Return made up to 26/07/07; no change of members (7 pages)
14 September 2007Director resigned (1 page)
15 August 2007Strike-off action suspended (1 page)
16 May 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
13 April 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2005Secretary's particulars changed (1 page)
25 October 2004Return made up to 26/07/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
7 June 2004Partic of mort/charge * (5 pages)
19 February 2004Return made up to 26/07/03; full list of members (6 pages)
28 October 2003New secretary appointed (2 pages)
14 August 2003Partic of mort/charge * (5 pages)
14 August 2003Partic of mort/charge * (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
16 June 2003Total exemption full accounts made up to 30 July 2002 (8 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Incorporation (14 pages)