Company NameMackay & Stenhouse Ltd
DirectorsGary Stenhouse and Jamie Robin Mackay
Company StatusActive - Proposal to Strike off
Company NumberSC432445
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Stenhouse
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Garvock Hill
Dunfermline
KY12 7TZ
Scotland
Director NameMr Jamie Robin Mackay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Jamie Robin Mackay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Laura Stenhouse
50.00%
Ordinary
1 at £1Robin Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£27,109
Cash£15,687
Current Liabilities£13,680

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

22 February 2017Delivered on: 25 February 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Muirfield house, drum, kinross. Please refer to instrument for further details.
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 5 claysike farm, kinross KNR2777.
Outstanding
7 March 2016Delivered on: 17 March 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
19 January 2016Delivered on: 22 January 2016
Persons entitled:
James Ross Morrison
David Donald Corbett Morrison

Classification: A registered charge
Particulars: Plot 5 claysike farm, fosoway, kinross. KNR2777.
Outstanding
12 January 2016Delivered on: 16 January 2016
Persons entitled:
James Ross Morrison
David Donald Corbett Morrison
James Ross Morrison
David Donald Corbett Morrison

Classification: A registered charge
Particulars: Muirfield house, drum, kinross. KNR2973.
Outstanding
26 August 2015Delivered on: 2 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Muirfield house, drum, kinross. KNR2973.
Outstanding
31 October 2013Delivered on: 21 November 2013
Persons entitled: Broxburn Limited

Classification: A registered charge
Particulars: The neuk, main street, old pleans, stirling STG7362. Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 8 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2020Delivered on: 28 February 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The subjects known as forth house, abbotshall road, kirkcaldy, for more details please refer to the instrument.
Outstanding
24 December 2018Delivered on: 28 December 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Rosemount house, drum, kinross, KY13 0UN registered under title number KNR2973.
Outstanding
5 November 2012Delivered on: 10 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East lodge inglewood alloa CLK14482.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 May 2022Satisfaction of charge SC4324450007 in full (1 page)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 February 2020Registration of charge SC4324450011, created on 26 February 2020 (6 pages)
21 June 2019Previous accounting period extended from 26 September 2018 to 30 September 2018 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 December 2018Registration of charge SC4324450010, created on 24 December 2018 (3 pages)
22 June 2018Cessation of Laura Stenhouse as a person with significant control on 1 January 2017 (1 page)
22 June 2018Micro company accounts made up to 26 September 2017 (3 pages)
13 June 2018Notification of Gary Stenhouse as a person with significant control on 1 January 2017 (2 pages)
13 June 2018Change of details for a person with significant control (2 pages)
24 April 2018Satisfaction of charge SC4324450004 in full (1 page)
20 April 2018Micro company accounts made up to 26 September 2016 (2 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Change of details for Mrs Laura Stenhouse as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
25 February 2017Registration of charge SC4324450009, created on 22 February 2017 (8 pages)
25 February 2017Registration of charge SC4324450009, created on 22 February 2017 (8 pages)
1 February 2017Appointment of Mr Jamie Robin Mackay as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Jamie Robin Mackay as a director on 1 February 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 December 2016Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Jamie Robin Mackay as a director on 20 December 2016 (1 page)
27 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
28 September 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 September 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
17 June 2016Appointment of Mr Jamie Robin Mackay as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Jamie Robin Mackay as a director on 17 June 2016 (2 pages)
22 March 2016Registration of charge SC4324450008, created on 17 March 2016 (5 pages)
22 March 2016Registration of charge SC4324450008, created on 17 March 2016 (5 pages)
17 March 2016Registration of charge SC4324450007, created on 7 March 2016 (9 pages)
17 March 2016Registration of charge SC4324450007, created on 7 March 2016 (9 pages)
11 March 2016Satisfaction of charge SC4324450002 in full (3 pages)
11 March 2016Satisfaction of charge SC4324450002 in full (3 pages)
22 January 2016Registration of charge SC4324450006, created on 19 January 2016 (9 pages)
22 January 2016Registration of charge SC4324450006, created on 19 January 2016 (9 pages)
16 January 2016Registration of charge SC4324450005, created on 12 January 2016 (9 pages)
16 January 2016Registration of charge SC4324450005, created on 12 January 2016 (9 pages)
8 January 2016Total exemption small company accounts made up to 29 September 2014 (4 pages)
8 January 2016Total exemption small company accounts made up to 29 September 2014 (4 pages)
24 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
2 September 2015Registration of charge SC4324450004, created on 26 August 2015 (8 pages)
2 September 2015Registration of charge SC4324450004, created on 26 August 2015 (8 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
11 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
11 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
21 November 2013Registration of charge 4324450003 (9 pages)
21 November 2013Registration of charge 4324450003 (9 pages)
8 November 2013Registration of charge 4324450002 (19 pages)
8 November 2013Registration of charge 4324450002 (19 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2012Incorporation (21 pages)
12 September 2012Incorporation (21 pages)