Company NameMackay Bros Limited
DirectorGraham Neil Mackay
Company StatusActive
Company NumberSC392349
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Neil Mackay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Smithy
West Linton
Peeblesshire
EH46 7EZ
Scotland
Director NameMr Bruce Cunningham Mackay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Powderhall Road
Edinburgh
Midlothian
EH7 4GB
Scotland

Contact

Websitewww.automak.org
Telephone024 67085390
Telephone regionCoventry

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Graham Neil Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,718
Cash£10,086
Current Liabilities£13,981

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Registered office address changed from C/O Danzig & Co. Danzig House 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ on 19 June 2014 (1 page)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Termination of appointment of Bruce Mackay as a director (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Bruce Cunningham Mackay on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Bruce Cunningham Mackay on 4 February 2013 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2011Incorporation (23 pages)