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.



People

FAGAN, Alison

Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 20 days

MCGEOCH, Andrew John

Director

Retailer

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 2 months, 26 days

MCGEOCH, Neil James

Director

Property Director

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 20 days

BELL, James

Secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 09 Mar 2009

Time on role 10 months, 8 days

CAMPBELL, Louise Anne

Secretary

RESIGNED

Assigned on 19 May 2003

Resigned on 01 May 2008

Time on role 4 years, 11 months, 12 days

MCKIMMIE, Matthew Richard

Secretary

Accountant

RESIGNED

Assigned on 22 Nov 2001

Resigned on 19 May 2003

Time on role 1 year, 5 months, 27 days

MILLER, Malcolm James Archibald

Secretary

RESIGNED

Assigned on 09 Mar 2009

Resigned on 30 Dec 2022

Time on role 13 years, 9 months, 21 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 2001

Resigned on 22 Nov 2001

Time on role 1 month, 20 days

KNOTT, Stephen John

Director

Chairman

RESIGNED

Assigned on 27 Apr 2016

Resigned on 30 Dec 2022

Time on role 6 years, 8 months, 3 days

MCGEOCH, Iain William

Director

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 11 Jan 2021

Time on role 19 years, 1 month, 19 days

MCGEOCH, Jean Smith

Director

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 12 Jul 2012

Time on role 10 years, 7 months, 20 days

MCGEOCH, Olga Jane

Director

Director

RESIGNED

Assigned on 11 Nov 2019

Resigned on 27 Mar 2020

Time on role 4 months, 16 days

MCKIMMIE, Matthew Richard

Director

Director

RESIGNED

Assigned on 14 Oct 2002

Resigned on 26 May 2017

Time on role 14 years, 7 months, 12 days

MURRAY, John Roderick

Director

Accountant

RESIGNED

Assigned on 22 Nov 2001

Resigned on 15 Feb 2002

Time on role 2 months, 23 days

RUTHERFORD, Colin

Director

Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 30 Jun 2019

Time on role 16 years, 7 months, 16 days

SCOTT, Iain Henry

Director

Director

RESIGNED

Assigned on 04 Aug 2020

Resigned on 30 Dec 2022

Time on role 2 years, 4 months, 26 days

URWIN, Gavin

Director

Finance Director

RESIGNED

Assigned on 26 May 2017

Resigned on 04 Aug 2020

Time on role 3 years, 2 months, 9 days

VANN, Paul Jeffrey

Director

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 24 Mar 2005

Time on role 3 years, 4 months, 2 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 2001

Resigned on 22 Nov 2001

Time on role 1 month, 20 days


Some Companies

ASQUITHS SOCIAL CARE SERVICES LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08121916
Status:ACTIVE
Category:Private Limited Company

AVIATION VISION SERVICES LIMITED

WEEKLY HOUSE PADBURY OAKS,LONGFORD,UB7 0EH

Number:09910546
Status:ACTIVE
Category:Private Limited Company

BECOMING YOU LTD

5 MARLBOROUGH COURT,READING,RG1 6PP

Number:11723659
Status:ACTIVE
Category:Private Limited Company

BRAND NAME INNOVATIONS LTD

59 BEDDINGTON LANE,CROYDON,CR0 4TH

Number:08728658
Status:ACTIVE
Category:Private Limited Company

CAFE FRAPPE LIMITED

2 NEW ROAD,WARE,SG12 7BP

Number:07719567
Status:ACTIVE
Category:Private Limited Company

TJ STEEL LTD

61 DALRYMPLE CIRCLE,ABERDEEN,AB21 0XB

Number:SC612806
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