Company NameGillies & Mackay Limited
Company StatusActive
Company NumberSC237291
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alastair Grant Gillies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cottage East Inchmichael
Errol
Perthshire
PH2 7SP
Scotland
Director NameMr John Neil Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGillies And Mackay Ltd East Inchmichael
Station Road
Errol
Perthshire
PH2 7SP
Scotland
Secretary NameMs Cara-Anne Brodie Mackay
NationalityBritish
StatusCurrent
Appointed13 August 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleOffice Manager
Correspondence AddressGillies And Mackay Ltd East Inchmichael
Station Road
Errol
Perthshire
PH2 7SP
Scotland
Director NameMs Cara-Anne Brodie Mackay
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address15 Seafield Close
Dundee
Angus
DD1 4DZ
Scotland
Director NameGordon Sinclair
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(19 years, 6 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressEast Inchmichael Station Road
Errol
Perth
Perthshire
PH2 7SP
Scotland
Secretary NameCatherine Ryan
StatusCurrent
Appointed27 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressGillies And Mackay East Inchmichael
Errol
Perth
Perthshire
PH2 7SP
Scotland
Secretary NameCaroline Patricia Mackay
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFroghoop Cottage
Southbank, Errol
Perthshire
PH2 7QS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitegilliesandmackay.com
Email address[email protected]
Telephone01821 642713
Telephone regionKinrossie

Location

Registered AddressGillies And Mackay Ltd East Inchmichael
Station Road
Errol
Perthshire
PH2 7SP
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

50 at £1Alastair Grant Gillies
50.00%
Ordinary
50 at £1John Neil Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£879
Cash£19,935
Current Liabilities£61,972

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

22 May 2013Delivered on: 23 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 November 2022Appointment of Catherine Ryan as a secretary on 27 October 2022 (3 pages)
5 October 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
9 September 2022Cessation of Grant Gillies as a person with significant control on 17 May 2022 (1 page)
9 September 2022Notification of Natty Shed Life Limited as a person with significant control on 17 May 2022 (2 pages)
9 September 2022Cessation of John Neil Mackay as a person with significant control on 17 May 2022 (1 page)
10 August 2022Sub-division of shares on 17 May 2022 (4 pages)
8 August 2022Director's details changed for Ms Cara-Anne Brodie Mackay on 8 August 2022 (2 pages)
5 August 2022Memorandum and Articles of Association (24 pages)
5 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 17/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 June 2022Change of share class name or designation (2 pages)
16 June 2022Particulars of variation of rights attached to shares (2 pages)
2 June 2022Director's details changed for Ms Cara-Anne Brodie Mackay on 2 June 2022 (2 pages)
2 June 2022Director's details changed for Ms Cara-Anne Brodie Mackay on 2 June 2022 (2 pages)
12 April 2022Appointment of Gordon Sinclair as a director on 7 April 2022 (2 pages)
30 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
21 January 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Director's details changed for Mr John Neil Mackay on 23 September 2019 (2 pages)
24 September 2019Change of details for Mr John Neil Mackay as a person with significant control on 23 September 2019 (2 pages)
24 September 2019Director's details changed for Mr John Neil Mackay on 24 September 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 September 2019Secretary's details changed for Ms Cara-Anne Brodie Mackay on 24 September 2019 (1 page)
24 September 2019Director's details changed for Ms Cara-Anne Brodie Mackay on 23 September 2019 (2 pages)
24 September 2019Director's details changed for Miss Cara-Anne Brodie Mackay on 23 September 2019 (2 pages)
24 September 2019Secretary's details changed for Cara-Anne Brodie Mackay on 23 September 2019 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
8 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
31 March 2017Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to Gillies and Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to Gillies and Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP on 31 March 2017 (1 page)
30 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Mr John Neil Mackay on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr John Neil Mackay on 22 October 2013 (2 pages)
23 May 2013Registration of charge 2372910001 (6 pages)
23 May 2013Registration of charge 2372910001 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Alastair Grant Gillies on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Alastair Grant Gillies on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Neil Mackay on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Neil Mackay on 24 September 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 24/09/07; no change of members (7 pages)
31 October 2007Return made up to 24/09/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
4 November 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2004Return made up to 24/09/04; full list of members (7 pages)
16 November 2004Return made up to 24/09/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Secretary's particulars changed (1 page)
17 February 2004Secretary's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 October 2003Return made up to 24/09/03; full list of members (7 pages)
11 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
24 September 2002Incorporation (14 pages)
24 September 2002Incorporation (14 pages)