Company NameMackay Plant Services Ltd.
DirectorsSheila MacDonald and Colin Mackay
Company StatusActive
Company NumberSC329197
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Sheila MacDonald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleClerical Manager
Country of ResidenceScotland
Correspondence AddressSouth Balkeith Lodge
Tain
Ross-Shire
IV19 1PD
Scotland
Director NameColin Mackay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Balkeith Lodge
Train
Ross-Shire
IV19 1PD
Scotland
Secretary NameMiss Sheila MacDonald
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleClerical Manager
Country of ResidenceScotland
Correspondence AddressSouth Balkeith Lodge
Tain
Ross-Shire
IV19 1PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Colin Mackay
50.00%
Ordinary
1 at £1Sheila Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,274
Current Liabilities£89,600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

2 October 2017Micro company accounts made up to 31 August 2017 (1 page)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 October 2016Total exemption small company accounts made up to 31 August 2016 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Sheila Macdonald on 13 August 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
2 October 2008Return made up to 13/08/08; full list of members; amend (5 pages)
15 August 2008Return made up to 13/08/08; full list of members (3 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2007Registered office changed on 21/09/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (17 pages)