MACKAY INVESTMENTS LIMITED

20 Bells Road 20 Bells Road, Isle Of Lewis, HS1 2RA
StatusACTIVE
Company No.SC194442
CategoryPrivate Limited Company
Incorporated18 Mar 1999
Age25 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

MACKAY INVESTMENTS LIMITED is an active private limited company with number SC194442. It was incorporated 25 years, 4 months, 16 days ago, on 18 March 1999. The company address is 20 Bells Road 20 Bells Road, Isle Of Lewis, HS1 2RA.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Jul 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Murray

Termination date: 2023-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Roderick Mackay

Appointment date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan John Murray

Termination date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bells Road Holdings Limited

Notification date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isabel Margaret Mackay

Cessation date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Roderick Mackay

Cessation date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420011

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420010

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420012

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420007

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1944420009

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420012

Charge creation date: 2018-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420010

Charge creation date: 2017-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420011

Charge creation date: 2017-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420008

Charge creation date: 2017-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420009

Charge creation date: 2017-07-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1944420007

Charge creation date: 2017-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Alan John Murray

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-01

Officer name: Alan John Murray

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Alan John Murray

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-11

Officer name: Alan John Murray

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Alan John Murray

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Kenneth Roderick Mackay

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Isabel Margaret Mackay

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Resolution

Date: 01 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2003

Action Date: 05 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-05

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Resolution

Date: 10 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/10/99

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 01/04/99 from: first floor 1 royal bank place glasgow G1 3AA

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mackay properties (investments) LIMITED\certificate issued on 22/03/99

Documents

View document PDF

Incorporation company

Date: 18 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMSBURY HEALTH SOLUTIONS LIMITED

UNIT 15 HOCKLIFFE BUSINESS PARK,LEIGHTON BUZZARD,LU7 9NB

Number:08095742
Status:ACTIVE
Category:Private Limited Company

EGE ENGINEERING SERVICES LTD

9 HADLEY ROAD,ENFIELD,EN2 8JT

Number:10896297
Status:ACTIVE
Category:Private Limited Company

GALLAGHER AVIATION LIMITED

DASHWOODS LIMITED,HIGH WYCOMBE,HP12 3DZ

Number:06946526
Status:ACTIVE
Category:Private Limited Company

HORACE STALLAN LIMITED

22 MALTWARD AVENUE,BURY ST. EDMUNDS,IP33 3XQ

Number:10556125
Status:ACTIVE
Category:Private Limited Company

J THIBAUT CONSULTANCY SERVICES LIMITED

REGENCY HOUSE 61A WALTON STREET,TADWORTH,KT20 7RZ

Number:07232692
Status:ACTIVE
Category:Private Limited Company

SMART GADGETS LIMITED

614E GREEN LANE,ILFORD,IG3 9SQ

Number:06438282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source