EDWARD MACKAY CONTRACTOR LTD

Spoutie Burn Spoutie Burn, Sutherland, KW9 6NL, Scotland
StatusACTIVE
Company No.SC252897
CategoryPrivate Limited Company
Incorporated17 Jul 2003
Age20 years, 10 months, 17 days
JurisdictionScotland

SUMMARY

EDWARD MACKAY CONTRACTOR LTD is an active private limited company with number SC252897. It was incorporated 20 years, 10 months, 17 days ago, on 17 July 2003. The company address is Spoutie Burn Spoutie Burn, Sutherland, KW9 6NL, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2528970010

Charge creation date: 2024-05-03

Documents

View document PDF

Mortgage alter floating charge with number

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2528970008

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Mar 2024

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2528970009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2024

Action Date: 22 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-22

Charge number: SC2528970009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2528970005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2528970006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2528970004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 13 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-13

Charge number: SC2528970007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2528970008

Charge creation date: 2023-11-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-08

Psc name: Mr Scott Edward Mackay

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Mackay

Change date: 2023-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-08

Psc name: Edward Mackay

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-27

Officer name: Anne Mackay

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Edward Mackay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: SC2528970006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2528970005

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2528970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2528970003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2528970004

Charge creation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mackay

Termination date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Mr Edward Mackay

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Mackay

Change date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Moffat

Appointment date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: Spoutie Burn Brora Sutherland KW9 6NL

New address: Spoutie Burn Brora Sutherland KW9 6NL

Change date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Mackay

Change date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-23

Charge number: SC2528970003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-27

Psc name: Scott Edward Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Mackay

Notification date: 2016-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Mackay

Cessation date: 2016-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2528970002

Charge creation date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Edward Mackay

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Mackay

Change date: 2012-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Mackay

Change date: 2012-07-20

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Edward Mackay

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Mackay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mackay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Edward Mackay

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Mackay

Change date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from spoutie burn brora sutherland KW9 6NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward mackay / 01/09/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from scotia house dudgeon park road brora sutherland KW9 6NA

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Capital

Type: 122

Description: Div 04/09/07

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2007

Action Date: 20 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-20

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 20/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 20/07/06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edward mackay (holdings) LTD.\certificate issued on 04/09/06

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: west end garage rosslyn street brora sutherland KW9 6NY

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/07/04-07/07/04 £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACEM SERVICES LIMITED

FLAT 12, BELVOIR PARK,POOLE,BH13 6AD

Number:08921998
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CONSOLIDATION LIMITED

11092528: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11092528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIELDING ROAD NO 13 LIMITED

FLAT 4,LONDON,W14 0LL

Number:05580082
Status:ACTIVE
Category:Private Limited Company

S D RAIL-WORKS LTD

41 FAIRFIELD CLOSE,SHOREHAM-BY-SEA,BN43 6BH

Number:11288473
Status:ACTIVE
Category:Private Limited Company

THE LIFETIME SIPP 21300 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07861627
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE CHAMPAGNE BAR LTD

UPLANDS,FOLKESTONE,CT18 7AL

Number:10868455
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