MACKAY INVESTMENTS LIMITED
ISLE OF LEWIS MACKAY PROPERTIES (INVESTMENTS) LIMITED

Hellopages » Eilean Siar » Eilean Siar » HS1 2RA

Company number SC194442
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 20 BELLS ROAD, STORNOWAY, ISLE OF LEWIS, HS1 2RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Alan John Murray on 1 August 2016; Secretary's details changed for Alan John Murray on 1 August 2016. The most likely internet sites of MACKAY INVESTMENTS LIMITED are www.mackayinvestments.co.uk, and www.mackay-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Mackay Investments Limited is a Private Limited Company. The company registration number is SC194442. Mackay Investments Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Mackay Investments Limited is 20 Bells Road Stornoway Isle of Lewis Hs1 2ra. . MURRAY, Alan John is a Secretary of the company. MACKAY, Isabel Margaret is a Director of the company. MACKAY, Kenneth Roderick is a Director of the company. MURRAY, Alan John is a Director of the company. Secretary MACKAY, Kenneth Roderick has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, Alan John
Appointed Date: 20 August 1999

Director
MACKAY, Isabel Margaret
Appointed Date: 18 March 1999
72 years old

Director
MACKAY, Kenneth Roderick
Appointed Date: 18 March 1999
76 years old

Director
MURRAY, Alan John
Appointed Date: 28 November 2002
68 years old

Resigned Directors

Secretary
MACKAY, Kenneth Roderick
Resigned: 20 August 1999
Appointed Date: 18 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

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

Mrs Isabel Margaret Mackay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKAY INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Aug 2016
Director's details changed for Alan John Murray on 1 August 2016
01 Aug 2016
Secretary's details changed for Alan John Murray on 1 August 2016
16 May 2016
Accounts for a small company made up to 31 October 2015
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 54 more events
01 Apr 1999
New director appointed
01 Apr 1999
New secretary appointed;new director appointed
01 Apr 1999
Registered office changed on 01/04/99 from: first floor 1 royal bank place glasgow G1 3AA
22 Mar 1999
Company name changed mackay properties (investments) LIMITED\certificate issued on 22/03/99
18 Mar 1999
Incorporation

MACKAY INVESTMENTS LIMITED Charges

3 September 2012
Standard security
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4-8 francis street stornoway ROS2553.
31 August 2012
Standard security
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 cromwell street stornoway isle of lewis.
24 August 2012
Floating charge
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
19 July 2007
Standard security
Delivered: 26 July 2007
Status: Satisfied on 11 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4-8 francis street, stornoway ROS2553.
1 October 1999
Standard security
Delivered: 11 October 1999
Status: Satisfied on 11 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 cromwell street, stornoway, isle of lewis.
27 May 1999
Floating charge
Delivered: 7 June 1999
Status: Satisfied on 6 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…