ALAN R. MACKAY & COMPANY LIMITED
38 MILLER ROAD, AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC114821
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address MACKAY CORPORATE, INSURANCE BROKERS, 38 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Anne Warnock as a secretary on 10 April 2017; Termination of appointment of Alan R Mackay as a director on 1 July 2016. The most likely internet sites of ALAN R. MACKAY & COMPANY LIMITED are www.alanrmackaycompany.co.uk, and www.alan-r-mackay-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Alan R Mackay Company Limited is a Private Limited Company. The company registration number is SC114821. Alan R Mackay Company Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Alan R Mackay Company Limited is Mackay Corporate Insurance Brokers 38 Miller Road Ayr Ayrshire Ka7 2ay. . FITZGERALD, Karen is a Director of the company. LAMBERT, Gloria is a Director of the company. MACKAY, David Alan is a Director of the company. WARNOCK, Ian Thom is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary MACKAY, Janet C has been resigned. Secretary WARNOCK, Anne has been resigned. Director BECKWITH, Duncan Murray has been resigned. Director CAMPBELL, Alistair Carnegie has been resigned. Director COLQUHOUN, Samuel A has been resigned. Director DILLETT, Lorraine has been resigned. Director FITZGERALD, Leslie Gordon has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director MACKAY, Alan R has been resigned. Director MCGUIGAN, James has been resigned. Director SKINNER, Derek William has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
FITZGERALD, Karen
Appointed Date: 01 January 2001
56 years old

Director
LAMBERT, Gloria
Appointed Date: 01 October 2008
63 years old

Director
MACKAY, David Alan
Appointed Date: 31 January 2001
54 years old

Director
WARNOCK, Ian Thom
Appointed Date: 01 November 1994
70 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 13 April 1990
Appointed Date: 29 November 1988

Secretary
MACKAY, Janet C
Resigned: 01 September 2008

Secretary
WARNOCK, Anne
Resigned: 10 April 2017
Appointed Date: 01 September 2008

Director
BECKWITH, Duncan Murray
Resigned: 31 December 2000
Appointed Date: 01 November 1994
63 years old

Director
CAMPBELL, Alistair Carnegie
Resigned: 13 April 1990
Appointed Date: 29 November 1988
71 years old

Director
COLQUHOUN, Samuel A
Resigned: 09 September 1999
90 years old

Director
DILLETT, Lorraine
Resigned: 10 April 2008
Appointed Date: 27 November 2003
62 years old

Director
FITZGERALD, Leslie Gordon
Resigned: 04 September 2003
Appointed Date: 01 June 1997
85 years old

Nominee Director
GUILD, David William Alan
Resigned: 13 April 1990
Appointed Date: 29 November 1988
72 years old

Director
MACKAY, Alan R
Resigned: 01 July 2016
81 years old

Director
MCGUIGAN, James
Resigned: 19 February 2004
Appointed Date: 31 January 2001
75 years old

Director
SKINNER, Derek William
Resigned: 17 November 2006
Appointed Date: 01 January 2004
54 years old

Persons With Significant Control

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

ALAN R. MACKAY & COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
12 Apr 2017
Termination of appointment of Anne Warnock as a secretary on 10 April 2017
28 Dec 2016
Termination of appointment of Alan R Mackay as a director on 1 July 2016
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000

...
... and 88 more events
09 Jan 1989
G123 inc cap by £49000 - 211288

09 Jan 1989
Resolutions
  • SRES13 ‐ Special resolution

09 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1988
Company name changed inveratholl LIMITED\certificate issued on 14/12/88

29 Nov 1988
Incorporation