MACKAYS STORES (HOLDINGS) LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 9AF

Company number SC054092
Status Active
Incorporation Date 25 September 1973
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 26 February 2016; Satisfaction of charge 70 in full. The most likely internet sites of MACKAYS STORES (HOLDINGS) LIMITED are www.mackaysstoresholdings.co.uk, and www.mackays-stores-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Mackays Stores Holdings Limited is a Private Limited Company. The company registration number is SC054092. Mackays Stores Holdings Limited has been working since 25 September 1973. The present status of the company is Active. The registered address of Mackays Stores Holdings Limited is Caledonia House 5 Inchinnan Drive Inchinnan Renfrew Pa4 9af. . MILLER, Malcolm James Archibald is a Secretary 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 LAWRIE, James Andrew has been resigned. Secretary MCKIMMIE, Matthew Richard has been resigned. Director LAWRIE, James Andrew has been resigned. Director MCGEOCH, Jean Smith has been resigned. Director MCGEOCH, Lennie Clark has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director MORTON, Leslie Simpson has been resigned. Director MURRAY, John Roderick has been resigned. Director POW, James Angus has been resigned. Director STEVENSON, Peter David has been resigned. Director THOMSON, John Murray has been resigned. Director THOMSON, John Murray has been resigned. Director VANN, Paul Jeffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
MCGEOCH, Andrew John
Appointed Date: 03 September 2012
45 years old

Director

Director
MCGEOCH, Neil James
Appointed Date: 23 August 2012
48 years old

Director
MCKIMMIE, Matthew Richard
Appointed Date: 19 May 2003
68 years old

Director
RUTHERFORD, Colin
Appointed Date: 21 August 2012
66 years old

Resigned Directors

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

Secretary
CAMPBELL, Louise Anne
Resigned: 21 March 2008
Appointed Date: 19 May 2003

Secretary
LAWRIE, James Andrew
Resigned: 20 January 1999

Secretary
MCKIMMIE, Matthew Richard
Resigned: 19 May 2003
Appointed Date: 20 January 1999

Director
LAWRIE, James Andrew
Resigned: 18 January 2002
Appointed Date: 02 July 1990
80 years old

Director
MCGEOCH, Jean Smith
Resigned: 12 July 2012
112 years old

Director
MCGEOCH, Lennie Clark
Resigned: 14 December 2001
85 years old

Director
MIDDLEMISS, George Richardson
Resigned: 16 March 1998
Appointed Date: 13 February 1998
69 years old

Director
MORTON, Leslie Simpson
Resigned: 02 July 1990

Director
MURRAY, John Roderick
Resigned: 15 February 2002
Appointed Date: 28 July 1998
65 years old

Director
POW, James Angus
Resigned: 14 January 1999
Appointed Date: 01 April 1997
74 years old

Director
STEVENSON, Peter David
Resigned: 14 December 2001
Appointed Date: 01 January 1991
78 years old

Director
THOMSON, John Murray
Resigned: 19 December 1990
97 years old

Director
THOMSON, John Murray
Resigned: 31 December 1989
97 years old

Director
VANN, Paul Jeffrey
Resigned: 24 March 2005
Appointed Date: 01 January 2000
78 years old

Persons With Significant Control

Mackays Stores Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACKAYS STORES (HOLDINGS) LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
27 Sep 2016
Full accounts made up to 26 February 2016
15 Mar 2016
Satisfaction of charge 70 in full
14 Mar 2016
Satisfaction of charge 84 in full
14 Mar 2016
Satisfaction of charge 81 in full
...
... and 240 more events
09 Jul 1993
Partic of mort/charge *

09 Jul 1993
Partic of mort/charge *

08 Jun 1993
Dec mort/charge *

08 Jun 1993
Dec mort/charge *

08 Jun 1993
Dec mort/charge *

MACKAYS STORES (HOLDINGS) LIMITED Charges

13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 123 and 125 south street, st andrews in the county of fife.
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects comprising 34, 36 and 38 high street and 20 strait…
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects forming 14-20 alloway street, ayr.
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property situated at and forming numbers one hundred and…
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Half tenement or dwellinghouses shop, office, houses and…
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area of ground in the burgh of montrose and county of angus…
13 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects forming 166-174 high street and 168 high street…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 5 inchinnan drive inchinnan renfrew REN112300.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 76 and 76A allardice street stonehaven KNC8003.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Subjects situated at and known as 123 and 125 south street…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop premises known as 14-16 erroll street peterhead…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop premises on the ground floor and first floor at 26-30…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 1) 23-25 albert street kirkwall OAZ735: 2) ground to the…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 166-174 high street musselburgh.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 132-140 high street montrose.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as 110 and 112 main street largs AYR13441.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 65, 67 and 69 high street lanark LAN2332.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop premises known as and forming 71 cowgate kirkintilloch…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 7 houstoun square johnstone being the ground floor shop of…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 27,29 and 31 market place inverurie abn 70579.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 42 academy street inverness INV6873.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 36-38 and 40 sinclair street helensburgh DMB48649 and the…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 52-72 east high street forfar ANG38504.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 15 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 51 south street elgin MOR7716.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 118-120 high street elgin MOR1342.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 121 and 123 argyll street dunoon ARG7386.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 127-129 king street castle douglas KRK5431.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 138, 140 and 142 main street cambuslang LAN171297.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop premises at 5 east church street buckie bnf 998.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 18 high street blairgowrie and the croft blairgowrie…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 250, 252, 254 and 256 main street bellshill LAN53904.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 34, 36, and 38 high street and 20 strait path which are…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 14-20 alloway street ayr.
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 195 to 201 high street, 18, 20, 22 west abbey street, the…
12 June 2012
Standard security
Delivered: 22 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 92 high street annan.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects 121 and 123 argyll street, dunoon, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects known as 118-120 high street, elgin, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shop premises known as 14-16 erroll street, peterhead…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects 23-25 albert street, kirkwall, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South side of the high street and on the north side of the…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 houston square, being the ground floor shop of the…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shop premises on the ground floor and first floor at 26-30…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 inchinnan drive, inchinnan, renfrew, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 51 south street, elgin, title number MOR7716.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 250, 252, 254 and 256 main street, bellshill, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 52-72 east high street, forfar, title number ANG38504.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 27, 29 and 31 market place, inverurie, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South side of main street, largs, title number AYR13441.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 65, 67 and 69 high street, lanark, title number LAN2332.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 36-38 and 40 sinclair street, helensburgh, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 127 to 129 king street, castle doouglas, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shop premises at 5 east church street, buckie, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 76 and 76A allardice street, stonehaven, title number…
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 138, 140 & 142 main street, cambuslang LAN171297.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 71 cowgate, kirkintilloch DMB8378.
12 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 42 academy street, inverness INV6873.
8 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 14 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 33-35 great dargate street aberystwyth CYM15982: 37-39 high…
8 June 2012
Legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Properties with title numbers: 33-35 great dargate street…
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…
18 January 2007
Standard security
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: Supermarket premises at high street, blairgowrie, county of…
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…
22 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied on 1 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 250/252 sauchiehall street and 6 rose street, glasgow title…
21 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied on 1 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 to 20 alloway street, ayr.
20 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied on 1 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 houston square, johnstone, title no ren 73097.
20 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied on 1 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36/40 sinclair street, helensburgh title no dmb 48649.
21 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 25 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 high street, whitstable, kent.
21 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 25 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 113, 115 & 117 high street, margate, kent.
21 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 25 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 and 40 high street, littlehampton, west sussex.
21 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 25 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 and 27/29 high street, wells, somerset.
21 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 25 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57/60 king street, whitehaven.
5 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 19 March 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113, 115, 117 high street margate, kent K296977.
5 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 7 August 1998
Persons entitled: Clydesdale Bank Public Limited Company as Trustee
Description: 38 and 40 high street little hampton wsx 32290.
5 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 7 August 1998
Persons entitled: Clydesdale Bank Public Limited Company as Trustee
Description: 11 digbeth walsall sf 48150.
12 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42/44 high street peebles.
12 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 main street wishaw.
12 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 177/179 high street irvine.
11 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44/46 dockhead street saltcoats.
11 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48/50 channel street galashiels.
11 December 1990
Standard security
Delivered: 3 May 1991
Status: Satisfied on 7 August 1998
Persons entitled: Clydesdale Bank Public Limited Company as Trustee
Description: 81/83 main street coatbridge.
14 November 1990
Floating charge
Delivered: 28 November 1990
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company as Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
31 December 1984
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 12 March 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 west street harant hp 156682.
19 October 1982
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 main street wishaw.
20 April 1978
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 177/179 high street irvine.
20 April 1978
Standard security
Delivered: 3 May 1991
Status: Satisfied on 8 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44/46 dockhead street saltcoats.