MACKAYS STORES GROUP LIMITED
INCHINNAN PACIFIC SHELF 1080 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9AF
Company number SC223864
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address CALEDONIA HOUSE, 5 INCHINNAN DRIVE, INCHINNAN, RENFREW, PA4 9AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Group of companies' accounts made up to 26 February 2016; Second filing for the appointment of Mr Stephen John Knott as a director. The most likely internet sites of MACKAYS STORES GROUP LIMITED are www.mackaysstoresgroup.co.uk, and www.mackays-stores-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mackays Stores Group Limited is a Private Limited Company. The company registration number is SC223864. Mackays Stores Group Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Mackays Stores Group Limited is Caledonia House 5 Inchinnan Drive Inchinnan Renfrew Pa4 9af. . MILLER, Malcolm James Archibald is a Secretary of the company. KNOTT, Stephen John is a Director of the company. MCGEOCH, Andrew John is a Director of the company. MCGEOCH, Iain William is a Director of the company. MCGEOCH, Neil James is a Director of the company. MCKIMMIE, Matthew Richard is a Director of the company. RUTHERFORD, Colin is a Director of the company. Secretary BELL, James has been resigned. Secretary CAMPBELL, Louise Anne has been resigned. Secretary MCKIMMIE, Matthew Richard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGEOCH, Jean Smith has been resigned. Director MURRAY, John Roderick has been resigned. Director VANN, Paul Jeffrey has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLER, Malcolm James Archibald
Appointed Date: 09 March 2009

Director
KNOTT, Stephen John
Appointed Date: 27 April 2016
73 years old

Director
MCGEOCH, Andrew John
Appointed Date: 23 February 2009
45 years old

Director
MCGEOCH, Iain William
Appointed Date: 22 November 2001
80 years old

Director
MCGEOCH, Neil James
Appointed Date: 01 May 2015
48 years old

Director
MCKIMMIE, Matthew Richard
Appointed Date: 14 October 2002
68 years old

Director
RUTHERFORD, Colin
Appointed Date: 14 November 2002
67 years old

Resigned Directors

Secretary
BELL, James
Resigned: 09 March 2009
Appointed Date: 01 May 2008

Secretary
CAMPBELL, Louise Anne
Resigned: 01 May 2008
Appointed Date: 19 May 2003

Secretary
MCKIMMIE, Matthew Richard
Resigned: 19 May 2003
Appointed Date: 22 November 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 November 2001
Appointed Date: 02 October 2001

Director
MCGEOCH, Jean Smith
Resigned: 12 July 2012
Appointed Date: 22 November 2001
112 years old

Director
MURRAY, John Roderick
Resigned: 15 February 2002
Appointed Date: 22 November 2001
65 years old

Director
VANN, Paul Jeffrey
Resigned: 24 March 2005
Appointed Date: 22 November 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 November 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Mr Iain William Mcgeoch
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MACKAYS STORES GROUP LIMITED Events

05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Sep 2016
Group of companies' accounts made up to 26 February 2016
16 Sep 2016
Second filing for the appointment of Mr Stephen John Knott as a director
27 Apr 2016
Appointment of Mr Stephen John Knott as a director on 27 April 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/09/2016

14 Mar 2016
Satisfaction of charge 4 in full
...
... and 92 more events
27 Nov 2001
New secretary appointed
27 Nov 2001
New director appointed
27 Nov 2001
New director appointed
27 Nov 2001
Company name changed pacific shelf 1080 LIMITED\certificate issued on 27/11/01
02 Oct 2001
Incorporation

MACKAYS STORES GROUP LIMITED Charges

19 May 2008
Floating charge
Delivered: 5 June 2008
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 May 2008
Floating charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 December 2001
Floating charge
Delivered: 21 December 2001
Status: Satisfied on 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 December 2001
Floating charge
Delivered: 18 December 2001
Status: Satisfied on 2 November 2005
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…