W.H. MACKAY & SONS LIMITED

W.H. MACKAY & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameW.H. MACKAY & SONS LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC053572
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of W.H. MACKAY & SONS LIMITED?

    • (4521) /

    Where is W.H. MACKAY & SONS LIMITED located?

    Registered Office Address
    Kpmg
    37 Albyn Place
    AB9 1JE Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.H. MACKAY & SONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2000
    Next Accounts Due OnOct 31, 2001
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for W.H. MACKAY & SONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 04, 2016
    Next Confirmation Statement DueAug 18, 2016
    OverdueYes

    What is the status of the latest annual return for W.H. MACKAY & SONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for W.H. MACKAY & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    5 pages1(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver/Manager's abstract of receipts and payments

    2 pages3.2(Scot)

    Receiver/Manager's abstract of receipts and payments

    3 pages3.2(Scot)

    Constitution of continuance liquidation creditors committee

    2 pages4.22(Scot)

    Notice of receiver's report

    46 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    10 pages1(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    10 pages1(Scot)

    legacy

    3 pages410(Scot)

    legacy

    pages410(Scot)

    legacy

    pages410(Scot)

    legacy

    pages88(3)

    legacy

    pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of allotment of securities

    ORES10

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of increasing authorised share capital

    ORES04

    legacy

    pages123

    Who are the officers of W.H. MACKAY & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, George Alexander
    Firthview
    Newton
    IV19 1RU Tain
    Secretary
    Firthview
    Newton
    IV19 1RU Tain
    British46095550001
    MACKAY, Margaret
    Lauderdale
    Morangie Road
    IV20 1JU Tain
    Ross-Shire
    Director
    Lauderdale
    Morangie Road
    IV20 1JU Tain
    Ross-Shire
    BritishDirector1227750001
    SHIELDS, George Herriot
    Bracora
    Hilton
    IV20 1XS Fearn
    Ross-Shire
    Director
    Bracora
    Hilton
    IV20 1XS Fearn
    Ross-Shire
    United KingdomBritishDirector1227740001
    KYDD, Michael Burns
    37 Ardbreck Place
    Lochardil
    IV2 4QQ Inverness
    Inverness Shire
    Director
    37 Ardbreck Place
    Lochardil
    IV2 4QQ Inverness
    Inverness Shire
    ScotlandBritishManaging Director79570001
    MACKAY, William Graham
    Lauderdale
    Morangie Road
    IV20 1JU Tain
    Ross-Shire
    Director
    Lauderdale
    Morangie Road
    IV20 1JU Tain
    Ross-Shire
    United KingdomBritishDirector1227760001

    Does W.H. MACKAY & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation
    Created On Apr 03, 1995
    Delivered On Apr 10, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1995Registration of a charge (410)
    Assignation of contract monies
    Created On Mar 24, 1995
    Delivered On Apr 04, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Contract monies in respect of contract no 0164 in name of motorola, order nos 32560/w/51 and 32560/w/50.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1995Registration of a charge (410)
    Assignation of contract monies
    Created On Mar 14, 1995
    Delivered On Apr 04, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Contract no 169 in the name of a d walker limited - warehouse 40, balvenie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1995Registration of a charge (410)
    Mandate
    Created On Aug 11, 1993
    Delivered On Aug 12, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due to the company in respect of contract number C.5412 (order number SC/1654) and contract number C.5292 (order number SC/1335) entered into by the company and trafalgar house construction (regions) limited, 681 mitchum road, croydon in respect of steel fabrication work carried on by the company at the nuclear submarine base, faslane.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1993Registration of a charge (410)
    Mandate
    Created On May 28, 1993
    Delivered On Jun 03, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    £1,740,000 being the outstanding balance of the proceeds of the expense claim lodged by the company with trafalgar house construction (regions) limited, 681 mitcham road, croydon, in respect of contract(s) for steel fabrication work carried on by the company at the nuclear submarine base, faslane.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 1993Registration of a charge (410)
    Standard security
    Created On May 13, 1993
    Delivered On May 28, 1993
    Outstanding
    Amount secured
    £250,000
    Short particulars
    2.153 acres of ground lying to east of balmuchty crossroads, fearn, ross and cromarty.
    Persons Entitled
    • Highland Prospect Limited
    Transactions
    • May 28, 1993Registration of a charge (410)
    Standard security
    Created On Aug 29, 1991
    Delivered On Sep 09, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3.94 acres in fearn, ross and cromarty.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 1991Registration of a charge
    Floating charge
    Created On Nov 24, 1988
    Delivered On Nov 30, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Nov 30, 1988Registration of a charge
    • Aug 17, 1992Alteration to a floating charge (466 Scot)
    • May 18, 1993Alteration to a floating charge (466 Scot)
    • Nov 09, 1993Alteration to a floating charge (466 Scot)
    • Nov 12, 1993Alteration to a floating charge (466 Scot)
    • Apr 19, 1995Appointment of a receiver or manager (1 Scot)
    • Apr 10, 2001Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
      • Case Number 3
    Standard security
    Created On Aug 05, 1976
    Delivered On Aug 09, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.153 acres at balmuchy farm, fearn, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 1976Registration of a charge
    Bond & floating charge
    Created On Jan 14, 1975
    Delivered On Jan 20, 1975
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 1975Registration of a charge
    • Aug 17, 1992Alteration to a floating charge (466 Scot)
    • May 18, 1993Alteration to a floating charge (466 Scot)
    • Nov 09, 1993Alteration to a floating charge (466 Scot)
    • Nov 12, 1993Alteration to a floating charge (466 Scot)
    • Apr 20, 1995Appointment of a receiver or manager (1 Scot)
    • Jun 08, 2000Notice of ceasing to act as a receiver or manager (3 Scot)
    • Nov 06, 2000Appointment of a receiver or manager (1 Scot)
    • May 22, 2001Notice of ceasing to act as a receiver or manager (3 Scot)
    • May 22, 2001Notice of ceasing to act as a receiver or manager (3 Scot)
    • Jan 21, 2005Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does W.H. MACKAY & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 1975Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Alan David John Amoore
    37 Albyn Place
    Aberdeen
    practitioner
    37 Albyn Place
    Aberdeen
    Rodney Gavin Owen
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Jan 14, 1975Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Nov 24, 1988Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0