Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mackay's LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£4,703,065 +6.32%
Employees£127 +2.36%
Total assets£5,621,600 -45.71%

MACKAY'S OF CARNOUSTIE LIMITED

Details

Company type Private Limited Company, Active
Company Number SC155016
Record last updated Sunday, September 24, 2023 6:28:30 PM UTC
Official Address 4 Unit James Chalmers Road Kirkton Industrial Estate Arbroath West And Letham
There are 5 companies registered at this street
Postal Code DD113LR
Sector Other processing and preserving of fruit and vegetables

Charts

Visits

MACKAY'S LTD. (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 11, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 11, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Sep 11, 2023 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 11, 2023 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 5, 2021 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry May 2, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 21, 2015 Annual return Annual return
Financials Sep 8, 2014 Annual accounts Annual accounts
Registry Jan 10, 2014 Annual return Annual return
Registry Jul 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Annual return Annual return
Registry Jan 31, 2013 Resignation of one Director Resignation of one Director
Financials Jun 21, 2012 Annual accounts Annual accounts
Registry Jun 14, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 14, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 18, 2012 Annual return Annual return
Registry Apr 28, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Apr 27, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 27, 2011 Alteration to mortgage/charge 14155... Alteration to mortgage/charge 14155...
Financials Apr 18, 2011 Annual accounts Annual accounts
Registry Apr 5, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 4, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Apr 4, 2011 Statement of satisfaction in full or in part of a charge 14155... Statement of satisfaction in full or in part of a charge 14155...
Registry Apr 4, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Apr 4, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Mar 3, 2011 Varying share rights and names Varying share rights and names
Registry Feb 23, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 17, 2011 Particulars of a charge created by a company registered in scotland 14155... Particulars of a charge created by a company registered in scotland 14155...
Registry Jan 14, 2011 Annual return Annual return
Registry Jan 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2010 Resignation of one Director Resignation of one Director
Financials Jul 26, 2010 Annual accounts Annual accounts
Registry Mar 4, 2010 Annual return Annual return
Registry Mar 4, 2010 Change of particulars for director Change of particulars for director
Registry Mar 4, 2010 Change of particulars for director 14155... Change of particulars for director 14155...
Registry Nov 26, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 26, 2009 Alteration to mortgage/charge 14155... Alteration to mortgage/charge 14155...
Registry Nov 13, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jun 15, 2009 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Jul 9, 2008 Annual return Annual return
Registry Apr 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 26, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Registry Oct 12, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 3, 2006 Particulars of mortgage/charge 14155... Particulars of mortgage/charge 14155...
Registry Jul 3, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 5, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Feb 3, 2005 Annual return Annual return
Financials Aug 20, 2004 Annual accounts Annual accounts
Registry Jan 20, 2004 Annual return Annual return
Financials Oct 11, 2003 Annual accounts Annual accounts
Registry Jan 22, 2003 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Mar 6, 2002 Annual return Annual return
Financials Dec 18, 2001 Annual accounts Annual accounts
Registry Sep 13, 2001 Annual return Annual return
Registry Aug 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 21, 2001 Appointment of a director Appointment of a director
Financials Jun 19, 2001 Annual accounts Annual accounts
Registry Apr 12, 2000 Appointment of a director Appointment of a director
Registry Dec 29, 1999 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Aug 16, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 16, 1999 Miscellaneous document Miscellaneous document
Registry Feb 22, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 15, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Annual return Annual return
Registry Oct 6, 1997 Company name change Company name change
Registry Oct 3, 1997 Change of name certificate Change of name certificate
Financials Aug 12, 1997 Annual accounts Annual accounts
Registry Dec 23, 1996 Annual return Annual return
Financials Aug 30, 1996 Annual accounts Annual accounts
Registry Mar 14, 1996 Annual return Annual return
Registry Mar 14, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 14, 1996 Director's particulars changed Director's particulars changed
Registry Feb 9, 1995 Change of name certificate Change of name certificate
Registry Jan 13, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 28, 1994 Notice of accounting reference date Notice of accounting reference date

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)