MACKAYS STORES GROUP LIMITED
Overview
| Company Name | MACKAYS STORES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC223864 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACKAYS STORES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1080 LIMITED | Oct 02, 2001 | Oct 02, 2001 |
What are the latest accounts for MACKAYS STORES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 23, 2025 |
| Next Accounts Due On | May 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 23, 2024 |
What is the status of the latest confirmation statement for MACKAYS STORES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for MACKAYS STORES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Alison Fagan as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||||||||||||||
Group of companies' accounts made up to Aug 23, 2024 | 40 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 17, 2025
| 7 pages | SH06 | ||||||||||||||
Statement of capital on Mar 19, 2025
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Aug 23, 2023 | 49 pages | AA | ||||||||||||||
Registration of charge SC2238640009, created on Jul 26, 2024 | 22 pages | MR01 | ||||||||||||||
Satisfaction of charge SC2238640008 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mrs Alison Fagan as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2238640007 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period extended from Feb 23, 2023 to Aug 23, 2023 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Feb 25, 2022 | 43 pages | AA | ||||||||||||||
Termination of appointment of Iain Henry Scott as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Knott as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Malcolm James Archibald Miller as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Feb 26, 2021 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Neil James Mcgeoch as a person with significant control on Nov 27, 2020 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of MACKAYS STORES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGEOCH, Andrew John | Director | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | Scotland | British | 133062230005 | |||||
| MCGEOCH, Neil James | Director | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | United Kingdom | British | 112406590002 | |||||
| BELL, James | Secretary | Newcraigs Drive Carmunnock, Clarkston G76 9AX Glasgow 10 United Kingdom | British | 133095300001 | ||||||
| CAMPBELL, Louise Anne | Secretary | 62 Kinloch Avenue Stewarton KA3 3HQ Kilmarnock Ayrshire | British | 89822350002 | ||||||
| FAGAN, Alison | Secretary | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | 314602140001 | |||||||
| MCKIMMIE, Matthew Richard | Secretary | 2 Campbell Place Torrance G64 4HR Glasgow Lanarkshire | British | 918290002 | ||||||
| MILLER, Malcolm James Archibald | Secretary | Westland Drive Jordanhill G14 9PE Glasgow 61 | British | 137266280001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| KNOTT, Stephen John | Director | Caledonia House 5 Inchinnan Drive PA4 9AF Inchinnan Renfrew | England | British | 90862330001 | |||||
| MCGEOCH, Iain William | Director | Caledonia House 5 Inchinnan Drive PA4 9AF Inchinnan Renfrew | Scotland | British | 85610004 | |||||
| MCGEOCH, Jean Smith | Director | Inchgower Newtonmearns G77 Glasgow | Scotland | British | 86160001 | |||||
| MCGEOCH, Olga Jane | Director | Inchinnan Drive Inchinnan PA4 9AF Renfrew 5 Scotland | Scotland | British | 221136540001 | |||||
| MCKIMMIE, Matthew Richard | Director | 2 Campbell Place Torrance G64 4HR Glasgow Lanarkshire | Scotland | British | 918290002 | |||||
| MURRAY, John Roderick | Director | Flat 5 20/22 Lynedoch Street G3 6EU Glasgow | British | 52844010002 | ||||||
| RUTHERFORD, Colin | Director | Cranley Mews SW7 3BY London 33 United Kingdom | England | British | 148328430001 | |||||
| SCOTT, Iain Henry | Director | Caledonia House 5 Inchinnan Drive PA4 9AF Inchinnan Renfrew | England | British | 158128040001 | |||||
| URWIN, Gavin | Director | 5 Inchinnan Drive Inchinnan PA4 9AF Renfrew Caledonia House Scotland | United Kingdom | British | 232390990001 | |||||
| VANN, Paul Jeffrey | Director | The Pyramids Channer Drive, Tylers Green HP10 8HT Penn Bucks | United Kingdom | British | 141315680001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MACKAYS STORES GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil James Mcgeoch | Nov 27, 2020 | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew John Mcgeoch | Nov 24, 2020 | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain William Mcgeoch | Apr 06, 2016 | Caledonia House 5 Inchinnan Drive PA4 9AF Inchinnan Renfrew | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MACKAYS STORES GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2020 | Nov 24, 2020 | The 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