Mackay's LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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
|
VAT Number of Mackay's Limited |
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £3,715,065 | -26.60% |
Employees | £129 | +1.55% |
Total assets | £7,806,643 | +27.98% |
MACKAY'S OF CARNOUSTIE LIMITED
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 |
Locality | Arbroath West And Letham |
Region | Angus, Scotland |
Postal Code | DD113LR |
Sector | Other processing and preserving of fruit and vegetables |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 11, 2023 | Resignation of one Director (a man) |  |
Registry | Sep 11, 2023 | 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 |  |
Registry | Sep 11, 2023 | 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 |  |
Registry | May 2, 2020 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Jan 21, 2015 | Annual return |  |
Financials | Sep 8, 2014 | Annual accounts |  |
Registry | Jan 10, 2014 | Annual return |  |
Registry | Jul 23, 2013 | Registration of a charge / charge code |  |
Financials | Jun 18, 2013 | Annual accounts |  |
Registry | Jan 31, 2013 | Annual return |  |
Registry | Jan 31, 2013 | Resignation of one Director |  |
Financials | Jun 21, 2012 | Annual accounts |  |
Registry | Jun 14, 2012 | Appointment of a man as Secretary |  |
Registry | Jun 14, 2012 | Resignation of one Secretary |  |
Registry | Jan 18, 2012 | Annual return |  |
Registry | Apr 28, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Apr 27, 2011 | Alteration to mortgage/charge |  |
Registry | Apr 27, 2011 | Alteration to mortgage/charge 14155... |  |
Financials | Apr 18, 2011 | Annual accounts |  |
Registry | Apr 5, 2011 | 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 |  |
Registry | Apr 4, 2011 | 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 |  |
Registry | Apr 4, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Mar 3, 2011 | Varying share rights and names |  |
Registry | Feb 23, 2011 | 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... |  |
Registry | Jan 14, 2011 | Annual return |  |
Registry | Jan 14, 2011 | Appointment of a man as Director |  |
Registry | Oct 1, 2010 | Resignation of one Director |  |
Financials | Jul 26, 2010 | Annual accounts |  |
Registry | Mar 4, 2010 | Annual return |  |
Registry | Mar 4, 2010 | Change of particulars for director |  |
Registry | Mar 4, 2010 | Change of particulars for director 14155... |  |
Registry | Nov 26, 2009 | Alteration to mortgage/charge |  |
Registry | Nov 26, 2009 | Alteration to mortgage/charge 14155... |  |
Registry | Nov 13, 2009 | Particulars of a charge created by a company registered in scotland |  |
Financials | Jun 15, 2009 | Annual accounts |  |
Registry | Mar 5, 2009 | Annual return |  |
Financials | Aug 18, 2008 | Annual accounts |  |
Registry | Jul 9, 2008 | Annual return |  |
Registry | Apr 4, 2008 | Change in situation or address of registered office |  |
Financials | Apr 26, 2007 | Annual accounts |  |
Registry | Jan 15, 2007 | Annual return |  |
Registry | Oct 12, 2006 | Particulars of mortgage/charge |  |
Registry | Jul 3, 2006 | Particulars of mortgage/charge 14155... |  |
Registry | Jul 3, 2006 | Particulars of mortgage/charge |  |
Financials | Jun 5, 2006 | Annual accounts |  |
Registry | Jan 17, 2006 | Annual return |  |
Financials | Aug 5, 2005 | Annual accounts |  |
Registry | Feb 3, 2005 | Annual return |  |
Financials | Aug 20, 2004 | Annual accounts |  |
Registry | Jan 20, 2004 | Annual return |  |
Financials | Oct 11, 2003 | Annual accounts |  |
Registry | Jan 22, 2003 | Annual return |  |
Financials | Jun 20, 2002 | Annual accounts |  |
Registry | Mar 6, 2002 | Annual return |  |
Financials | Dec 18, 2001 | Annual accounts |  |
Registry | Sep 13, 2001 | Annual return |  |
Registry | Aug 28, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 21, 2001 | Appointment of a director |  |
Financials | Jun 19, 2001 | Annual accounts |  |
Registry | Apr 12, 2000 | Appointment of a director |  |
Registry | Dec 29, 1999 | Annual return |  |
Financials | Nov 1, 1999 | Annual accounts |  |
Registry | Aug 16, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 16, 1999 | Miscellaneous document |  |
Registry | Feb 22, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 15, 1999 | Annual return |  |
Financials | Jun 1, 1998 | Annual accounts |  |
Registry | Dec 31, 1997 | Annual return |  |
Registry | Oct 6, 1997 | Company name change |  |
Registry | Oct 3, 1997 | Change of name certificate |  |
Financials | Aug 12, 1997 | Annual accounts |  |
Registry | Dec 23, 1996 | Annual return |  |
Financials | Aug 30, 1996 | Annual accounts |  |
Registry | Mar 14, 1996 | Annual return |  |
Registry | Mar 14, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 14, 1996 | Director's particulars changed |  |
Registry | Feb 9, 1995 | Change of name certificate |  |
Registry | Jan 13, 1995 | Particulars of mortgage/charge |  |
Registry | Dec 28, 1994 | Notice of accounting reference date |  |