Company NameThe Mackay Partnership Limited
Company StatusDissolved
Company NumberSC323513
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesRubislaw (XV) Limited and Mackay Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Andrew Mackay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(3 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Tormentil Crescent
Balmedie
Aberdeen
AB23 8SY
Scotland
Secretary NameMr Keith Mackay
NationalityBritish
StatusClosed
Appointed21 February 2012(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address20 Tormentil Crescent
Balmedie
Aberdeen
AB23 8SY
Scotland
Director NameSimon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Keith Andrew Mackay
50.00%
Ordinary
1 at £1Marice Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,220
Cash£1,096
Current Liabilities£38,702

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 June 2012Appointment of Mr Keith Mackay as a secretary (3 pages)
22 June 2012Appointment of Mr Keith Mackay as a secretary (3 pages)
10 April 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 April 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
20 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Keith Andrew Mackay on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
14 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
15 June 2007Company name changed mackay partnership LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed mackay partnership LIMITED\certificate issued on 15/06/07 (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Company name changed rubislaw (xv) LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed rubislaw (xv) LIMITED\certificate issued on 11/06/07 (2 pages)
11 May 2007Incorporation (37 pages)
11 May 2007Incorporation (37 pages)