MACKAY HANNAH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC255955
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address SUITE 54 BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from Crichton House 4 Crichton's Close Edinburgh Midlothian EH8 8DT to Suite 54 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 11 August 2016. The most likely internet sites of MACKAY HANNAH LIMITED are www.mackayhannah.co.uk, and www.mackay-hannah.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Mackay Hannah Limited is a Private Limited Company. The company registration number is SC255955. Mackay Hannah Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Mackay Hannah Limited is Suite 54 Bonnington Bond 2 Anderson Place Edinburgh Scotland Eh6 5np. . MACKAY, Catherine Sheila Jane is a Secretary of the company. HANNAH, Gail Susan is a Director of the company. MACKAY, Angus John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MACKAY, Catherine Sheila Jane
Appointed Date: 16 September 2003

Director
HANNAH, Gail Susan
Appointed Date: 01 September 2004
60 years old

Director
MACKAY, Angus John
Appointed Date: 16 September 2003
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

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

Mrs Gail Susan Hannah
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKAY HANNAH LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 30 September 2015
26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 Aug 2016
Registered office address changed from Crichton House 4 Crichton's Close Edinburgh Midlothian EH8 8DT to Suite 54 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 11 August 2016
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
18 Oct 2004
Return made up to 16/09/04; full list of members
08 Oct 2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
08 Oct 2004
New director appointed
16 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation

MACKAY HANNAH LIMITED Charges

12 October 2006
Bond & floating charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…