MACKAY & SHAW LTD.

46/2 Westfield Road, Edinburgh, EH11 2QB
StatusACTIVE
Company No.SC202042
CategoryPrivate Limited Company
Incorporated01 Dec 1999
Age24 years, 6 months, 13 days
JurisdictionScotland

SUMMARY

MACKAY & SHAW LTD. is an active private limited company with number SC202042. It was incorporated 24 years, 6 months, 13 days ago, on 01 December 1999. The company address is 46/2 Westfield Road, Edinburgh, EH11 2QB.



Company Fillings

Confirmation statement with no updates

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Shaw

Termination date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland

Change date: 2012-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Shaw

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mackay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Kevan Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-17

Officer name: Sylvia Elizabeth Scott

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Graham Neil Mackay

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: 46/2 Westfield Road Edinburgh Midlothian EH11 2QB

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevan shaw / 07/09/2009

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham mackay / 07/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robinson & shaw LIMITED\certificate issued on 12/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 21/12/99 from: 51 bernard street edinburgh midlothian EH6 6SL

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 10/12/99 from: 51 bernard street edinburgh midlothian EH6 6SL

Documents

View document PDF

Incorporation company

Date: 01 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENQUAY ASSOCIATES LIMITED

VEMENTRY,HASLEMERE,GU27 3AB

Number:03251360
Status:ACTIVE
Category:Private Limited Company

HOT & HUNKY LTD

45 ST. JAMES HOUSE,BRIGHTON,BN2 1RW

Number:11554918
Status:ACTIVE
Category:Private Limited Company

J W BRICKWORK LIMITED

FIRST FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:05553753
Status:ACTIVE
Category:Private Limited Company

LANSDOWN SERVICES (BATH) LIMITED

RIVERSMEET THE ORCHARD,BATH,BA2 7WX

Number:07928337
Status:ACTIVE
Category:Private Limited Company

LINDON ENVIRONMENTAL AIR SERVICES LIMITED

7 GLENDON CLOSE,MARKET DRAYTON,TF9 1NX

Number:01687235
Status:ACTIVE
Category:Private Limited Company

PH MAINTENANCE SERVICES LTD

43 SHERWOOD AVENUE,CLECKHEATON,BD19 4RW

Number:11082253
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