REAL MACKAY LIMITED

121 Moffat Street, Glasgow, G5 0ND
StatusDISSOLVED
Company No.SC338583
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months, 17 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 5 months, 11 days

SUMMARY

REAL MACKAY LIMITED is an dissolved private limited company with number SC338583. It was incorporated 16 years, 3 months, 17 days ago, on 28 February 2008 and it was dissolved 3 years, 5 months, 11 days ago, on 05 January 2021. The company address is 121 Moffat Street, Glasgow, G5 0ND.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2012

Action Date: 18 Mar 2012

Category: Address

Type: AD01

Old address: 121 Moffat Street Glasgow G5 0ND Scotland

Change date: 2012-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2012

Action Date: 18 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-18

Old address: 63 Carlton Place Glasgow G5 9TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Gay

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009

Documents

View document PDF

Resolution

Date: 07 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed edward gay

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed frances gay

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

888 RAW PLASTICS SUPPLIES LTD

SUITE B 10TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11263605
Status:ACTIVE
Category:Private Limited Company

BELLAVA LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:06720680
Status:ACTIVE
Category:Private Limited Company

BRIGHT GOLD SERVICES LTD

12 NORTHBROOK ROAD,LONDON,N22 8YQ

Number:11341098
Status:ACTIVE
Category:Private Limited Company

CHACKO CARE LTD

10 STANLEY PLACE,GLASGOW,G72 9EA

Number:SC523334
Status:ACTIVE
Category:Private Limited Company

GOLDMAN ENTERPRISES LIMITED

8 HANOVER GARDENS,SALFORD,M7 4FQ

Number:07457480
Status:ACTIVE
Category:Private Limited Company

MHNT CONSULTANCY LIMITED

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:09628524
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