MACKAYS STORES GROUP LIMITED

MACKAYS STORES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMACKAYS STORES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC223864
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACKAYS STORES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MACKAYS STORES GROUP LIMITED located?

    Registered Office Address
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MACKAYS STORES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1080 LIMITEDOct 02, 2001Oct 02, 2001

    What are the latest accounts for MACKAYS STORES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 23, 2024
    Next Accounts Due OnMay 23, 2025
    Last Accounts
    Last Accounts Made Up ToAug 23, 2023

    What is the status of the latest confirmation statement for MACKAYS STORES GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for MACKAYS STORES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 13,313,153.00
    7 pagesSH06

    Statement of capital on Mar 19, 2025

    • Capital: GBP 13,313,153
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 17/03/2025
    RES13

    Confirmation statement made on Oct 02, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Aug 23, 2023

    49 pagesAA

    Registration of charge SC2238640009, created on Jul 26, 2024

    22 pagesMR01

    Satisfaction of charge SC2238640008 in full

    1 pagesMR04

    Appointment of Mrs Alison Fagan as a secretary on Oct 01, 2023

    2 pagesAP03

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2238640007 in full

    1 pagesMR04

    Current accounting period extended from Feb 23, 2023 to Aug 23, 2023

    1 pagesAA01

    Registered office address changed from Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF to Lochlea Farm Craigie Kilmarnock KA1 5NN on Jul 12, 2023

    1 pagesAD01

    Group of companies' accounts made up to Feb 25, 2022

    43 pagesAA

    Termination of appointment of Iain Henry Scott as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Stephen John Knott as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Malcolm James Archibald Miller as a secretary on Dec 30, 2022

    1 pagesTM02

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 26, 2021

    42 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Notification of Neil James Mcgeoch as a person with significant control on Nov 27, 2020

    2 pagesPSC01

    Notification of Andrew John Mcgeoch as a person with significant control on Nov 24, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 28, 2021

    2 pagesPSC09

    Satisfaction of charge SC2238640006 in full

    1 pagesMR04

    Who are the officers of MACKAYS STORES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAGAN, Alison
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Secretary
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    314602140001
    MCGEOCH, Andrew John
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    ScotlandBritishRetailer133062230005
    MCGEOCH, Neil James
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    ScotlandBritishProperty Director112406590002
    BELL, James
    Newcraigs Drive
    Carmunnock, Clarkston
    G76 9AX Glasgow
    10
    United Kingdom
    Secretary
    Newcraigs Drive
    Carmunnock, Clarkston
    G76 9AX Glasgow
    10
    United Kingdom
    British133095300001
    CAMPBELL, Louise Anne
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    Secretary
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    British89822350002
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Secretary
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    BritishAccountant918290002
    MILLER, Malcolm James Archibald
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    Secretary
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    British137266280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    KNOTT, Stephen John
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    Director
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    EnglandBritishChairman90862330001
    MCGEOCH, Iain William
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    Director
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    ScotlandBritishDirector85610004
    MCGEOCH, Jean Smith
    Inchgower
    Newtonmearns
    G77 Glasgow
    Director
    Inchgower
    Newtonmearns
    G77 Glasgow
    ScotlandBritishDirector86160001
    MCGEOCH, Olga Jane
    Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    5
    Scotland
    Director
    Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    5
    Scotland
    ScotlandBritishDirector221136540001
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Director
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    ScotlandBritishDirector918290002
    MURRAY, John Roderick
    Flat 5 20/22 Lynedoch Street
    G3 6EU Glasgow
    Director
    Flat 5 20/22 Lynedoch Street
    G3 6EU Glasgow
    BritishAccountant52844010002
    RUTHERFORD, Colin
    Cranley Mews
    SW7 3BY London
    33
    United Kingdom
    Director
    Cranley Mews
    SW7 3BY London
    33
    United Kingdom
    EnglandBritishDirector148328430001
    SCOTT, Iain Henry
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    Director
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    EnglandBritishDirector158128040001
    URWIN, Gavin
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    Director
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    United KingdomBritishFinance Director232390990001
    VANN, Paul Jeffrey
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    Director
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    United KingdomBritishDirector141315680001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MACKAYS STORES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil James Mcgeoch
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Nov 27, 2020
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew John Mcgeoch
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Nov 24, 2020
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Iain William Mcgeoch
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    Apr 06, 2016
    Caledonia House
    5 Inchinnan Drive
    PA4 9AF Inchinnan
    Renfrew
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for MACKAYS STORES GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2020Nov 24, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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