MACKAY'S LTD.
ARBROATH MACKAY'S OF CARNOUSTIE LIMITED

Hellopages » Angus » Angus » DD11 3LR

Company number SC155016
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address UNIT 4 JAMES CHALMERS ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, ANGUS, DD11 3LR
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Alan Norval Williamson on 16 February 2017; Confirmation statement made on 19 December 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of MACKAY'S LTD. are www.mackays.co.uk, and www.mackay-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Carnoustie Rail Station is 6.1 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackay S Ltd is a Private Limited Company. The company registration number is SC155016. Mackay S Ltd has been working since 19 December 1994. The present status of the company is Active. The registered address of Mackay S Ltd is Unit 4 James Chalmers Road Kirkton Industrial Estate Arbroath Angus Dd11 3lr. . GRANT, Martin Conrad is a Secretary of the company. GRANT, Conrad Paul is a Director of the company. GRANT, Helen May is a Director of the company. GRANT, Martin Conrad is a Director of the company. WILLIAMSON, Alan Norval is a Director of the company. Secretary MACGREGOR, Alexander Rankin has been resigned. Director MACGREGOR, Alexander Rankin has been resigned. Director MCADAM, William has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
GRANT, Martin Conrad
Appointed Date: 01 June 2012

Director
GRANT, Conrad Paul
Appointed Date: 19 December 1994
77 years old

Director
GRANT, Helen May
Appointed Date: 19 December 1994
78 years old

Director
GRANT, Martin Conrad
Appointed Date: 17 December 2010
48 years old

Director
WILLIAMSON, Alan Norval
Appointed Date: 11 September 2000
81 years old

Resigned Directors

Secretary
MACGREGOR, Alexander Rankin
Resigned: 01 June 2012
Appointed Date: 19 December 1994

Director
MACGREGOR, Alexander Rankin
Resigned: 01 June 2012
Appointed Date: 19 December 1994
76 years old

Director
MCADAM, William
Resigned: 06 May 2010
Appointed Date: 29 March 2000
68 years old

Persons With Significant Control

Mr Conrad Paul Grant M.B.E.
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen May Grant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKAY'S LTD. Events

10 Mar 2017
Director's details changed for Mr Alan Norval Williamson on 16 February 2017
31 Jan 2017
Confirmation statement made on 19 December 2016 with updates
22 Sep 2016
Accounts for a medium company made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 82,542

03 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 72 more events
14 Mar 1996
Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Feb 1995
Company name changed castlelaw preserves LIMITED\certificate issued on 10/02/95
13 Jan 1995
Partic of mort/charge *
28 Dec 1994
Accounting reference date notified as 31/12

19 Dec 1994
Incorporation

MACKAY'S LTD. Charges

12 July 2013
Charge code SC15 5016 0009
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
4 April 2011
Standard security
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects known as site 4 kirkton industrial estate james…
10 February 2011
Floating charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
10 February 2011
Floating charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
6 November 2009
Floating charge
Delivered: 13 November 2009
Status: Satisfied on 2 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The whole assets of the company…
6 October 2006
Standard security
Delivered: 12 October 2006
Status: Satisfied on 2 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That plot or area of ground forming part of kirkton…
23 June 2006
Standard security
Delivered: 3 July 2006
Status: Satisfied on 2 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects situated at and forming twenty three thistle…
23 June 2006
Standard security
Delivered: 3 July 2006
Status: Satisfied on 2 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects situated at and forming twenty one thistle…
5 January 1995
Bond & floating charge
Delivered: 13 January 1995
Status: Satisfied on 28 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…