Errol
Perthshire
PH2 7SP
Scotland
Director Name | Mr John Neil Mackay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gillies And Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP Scotland |
Secretary Name | Ms Cara-Anne Brodie Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Office Manager |
Correspondence Address | Gillies And Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP Scotland |
Director Name | Ms Cara-Anne Brodie Mackay |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Seafield Close Dundee Angus DD1 4DZ Scotland |
Director Name | Gordon Sinclair |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | East Inchmichael Station Road Errol Perth Perthshire PH2 7SP Scotland |
Secretary Name | Catherine Ryan |
---|---|
Status | Current |
Appointed | 27 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Gillies And Mackay East Inchmichael Errol Perth Perthshire PH2 7SP Scotland |
Secretary Name | Caroline Patricia Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Froghoop Cottage Southbank, Errol Perthshire PH2 7QS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | gilliesandmackay.com |
---|---|
Email address | [email protected] |
Telephone | 01821 642713 |
Telephone region | Kinrossie |
Registered Address | Gillies And Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
50 at £1 | Alastair Grant Gillies 50.00% Ordinary |
---|---|
50 at £1 | John Neil Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879 |
Cash | £19,935 |
Current Liabilities | £61,972 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 November 2022 | Appointment of Catherine Ryan as a secretary on 27 October 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
9 September 2022 | Cessation of Grant Gillies as a person with significant control on 17 May 2022 (1 page) |
9 September 2022 | Notification of Natty Shed Life Limited as a person with significant control on 17 May 2022 (2 pages) |
9 September 2022 | Cessation of John Neil Mackay as a person with significant control on 17 May 2022 (1 page) |
10 August 2022 | Sub-division of shares on 17 May 2022 (4 pages) |
8 August 2022 | Director's details changed for Ms Cara-Anne Brodie Mackay on 8 August 2022 (2 pages) |
5 August 2022 | Memorandum and Articles of Association (24 pages) |
5 August 2022 | Resolutions
|
19 July 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 June 2022 | Change of share class name or designation (2 pages) |
16 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2022 | Director's details changed for Ms Cara-Anne Brodie Mackay on 2 June 2022 (2 pages) |
2 June 2022 | Director's details changed for Ms Cara-Anne Brodie Mackay on 2 June 2022 (2 pages) |
12 April 2022 | Appointment of Gordon Sinclair as a director on 7 April 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
21 January 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Director's details changed for Mr John Neil Mackay on 23 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr John Neil Mackay as a person with significant control on 23 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr John Neil Mackay on 24 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
24 September 2019 | Secretary's details changed for Ms Cara-Anne Brodie Mackay on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Ms Cara-Anne Brodie Mackay on 23 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Miss Cara-Anne Brodie Mackay on 23 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for Cara-Anne Brodie Mackay on 23 September 2019 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 October 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr John Neil Mackay on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr John Neil Mackay on 22 October 2013 (2 pages) |
23 May 2013 | Registration of charge 2372910001 (6 pages) |
23 May 2013 | Registration of charge 2372910001 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Alastair Grant Gillies on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Alastair Grant Gillies on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Neil Mackay on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Neil Mackay on 24 September 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
31 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Return made up to 24/09/06; full list of members
|
27 September 2006 | Return made up to 24/09/06; full list of members
|
4 November 2005 | Return made up to 24/09/05; full list of members
|
4 November 2005 | Return made up to 24/09/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
16 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
11 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
24 September 2002 | Incorporation (14 pages) |
24 September 2002 | Incorporation (14 pages) |