Company NameMackay Hall Financial Services Ltd
DirectorsClare Patricia Mackay and Alexander Stewart Mackay
Company StatusActive
Company NumberSC337162
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClare Patricia Mackay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address26 Lennel Avenue
Edinburgh
Midlothian
EH12 6DW
Scotland
Director NameMr Alexander Stewart Mackay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address26 Lennel Avenue
Edinburgh
Midlothian
EH12 6DW
Scotland
Secretary NameClare Patricia Mackay
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lennel Avenue
Edinburgh
Midlothian
EH12 6DW
Scotland

Contact

Telephone0131 5160001
Telephone regionEdinburgh

Location

Registered Address26 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clare Patricia Mackay
50.00%
Ordinary
50 at £1Stewart Alexander Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£80,038
Cash£56,737
Current Liabilities£55,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Director's details changed for Stewart Alexander Mackay on 19 April 2016 (2 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 January 2013Registered office address changed from 26 Lennel Avenue Edinburgh Midlothian EH12 6DW on 24 January 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Stewart Alexander Mackay on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Clare Patricia Mackay on 25 April 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (11 pages)
23 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (11 pages)
6 April 2009Withdrawal of application for striking off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
6 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
11 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 February 2008Incorporation (13 pages)