GEORGE MACKAY LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5DS

Company number SC276111
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address NAPIER HOUSE, 8A COLINTON ROAD, EDINBURGH, EH10 5DS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of GEORGE MACKAY LTD. are www.georgemackay.co.uk, and www.george-mackay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Edinburgh Rail Station is 1.6 miles; to Burntisland Rail Station is 8.6 miles; to Aberdour Rail Station is 9 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Mackay Ltd is a Private Limited Company. The company registration number is SC276111. George Mackay Ltd has been working since 16 November 2004. The present status of the company is Active. The registered address of George Mackay Ltd is Napier House 8a Colinton Road Edinburgh Eh10 5ds. . MACKAY, George is a Secretary of the company. MACKAY, George is a Director of the company. MACKAY, Ross is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MACKAY, George
Appointed Date: 16 November 2004

Director
MACKAY, George
Appointed Date: 16 November 2004
78 years old

Director
MACKAY, Ross
Appointed Date: 16 November 2004
45 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Mr George Mackay
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ross Mackay
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE MACKAY LTD. Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 May 2016
30 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 May 2015
02 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 25 more events
01 Jun 2005
Accounting reference date shortened from 30/11/05 to 31/05/05
18 Nov 2004
Secretary resigned
18 Nov 2004
Director resigned
18 Nov 2004
Director resigned
16 Nov 2004
Incorporation

GEORGE MACKAY LTD. Charges

12 October 2005
Bond & floating charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…