MACKAYS STORES GROUP LIMITED

Lochlea Farm Lochlea Farm, Kilmarnock, KA1 5NN, Scotland
StatusACTIVE
Company No.SC223864
CategoryPrivate Limited Company
Incorporated02 Oct 2001
Age22 years, 7 months, 19 days
JurisdictionScotland

SUMMARY

MACKAYS STORES GROUP LIMITED is an active private limited company with number SC223864. It was incorporated 22 years, 7 months, 19 days ago, on 02 October 2001. The company address is Lochlea Farm Lochlea Farm, Kilmarnock, KA1 5NN, Scotland.



Company Fillings

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2238640008

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-01

Officer name: Mrs Alison Fagan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2238640007

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2023

Action Date: 23 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-23

New date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Lochlea Farm Craigie Kilmarnock KA1 5NN

Change date: 2023-07-12

Old address: Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Henry Scott

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Stephen John Knott

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm James Archibald Miller

Termination date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-27

Psc name: Neil James Mcgeoch

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Mcgeoch

Notification date: 2020-11-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2238640006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2238640005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2021

Action Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-21

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2238640007

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2238640008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2238640007

Charge creation date: 2021-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2238640008

Charge creation date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Iain William Mcgeoch

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2238640005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2238640006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: SC2238640006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Iain Henry Scott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Gavin Urwin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-04

Charge number: SC2238640005

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain William Mcgeoch

Cessation date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Jane Mcgeoch

Termination date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olga Jane Mcgeoch

Appointment date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2019

Action Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rutherford

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2018

Action Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Mcgeoch

Change date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Gavin Urwin

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Matthew Richard Mckimmie

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mr Stephen John Knott

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Stephen John Knott

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Mcgeoch

Change date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 20 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Mcgeoch

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2014

Action Date: 21 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2013

Action Date: 22 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mcgeoch

Documents

View document PDF

Mortgage alter floating charge with number

Date: 22 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Capital : 14,002,489 GBP

Date: 2011-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2011

Action Date: 25 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Rutherford

Change date: 2011-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2010

Action Date: 26 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Mcgeoch

Change date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Jean Smith Mcgeoch

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Matthew Richard Mckimmie

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Andrew John Mcgeoch

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Iain William Mcgeoch

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Mcgeoch

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2009

Action Date: 20 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-20

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james bell

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm james archibald miller

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john mcgeoch

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2008

Action Date: 22 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-22

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary louise campbell

Documents

View document PDF

Resolution

Date: 11 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Jun 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Jun 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed james bell

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2007

Action Date: 23 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-23

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: caledonia house caledonia street paisley renfrewshire PA3 2JP

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 27 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF


Some Companies

DENT ROOFING LTD

2 CHILTON CLOSE,CHELMSFORD,CM2 9TU

Number:10366689
Status:ACTIVE
Category:Private Limited Company

FRASER EVANS & SONS LIMITED

TYRE RECYCLING CENTRE WORSHAM BURFORD ROAD,WITNEY,OX29 0RU

Number:04578735
Status:ACTIVE
Category:Private Limited Company

MARSURV LTD

PREMIER HOUSEBOATS PORT WERBURGH,HOO ST WERBURGH,ME3 9TW

Number:09769885
Status:ACTIVE
Category:Private Limited Company

SHT LIMITED

UNIT H AUSTIN WAY,BIRMINGHAM,B42 1DF

Number:05240474
Status:ACTIVE
Category:Private Limited Company

STAR TRAK LIMITED

98 FAIRHOLT ROAD,LONDON,N16 5HN

Number:10295577
Status:ACTIVE
Category:Private Limited Company

THAI LANGUAGE SERVICE LTD

13 JASMINE ROAD,NORTHAMPTON,NN3 5BS

Number:09902872
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