MACKAY PROPERTIES (PERTH) LIMITED
Overview
| Company Name | MACKAY PROPERTIES (PERTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227327 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACKAY PROPERTIES (PERTH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MACKAY PROPERTIES (PERTH) LIMITED located?
| Registered Office Address | 20 Bells Road Stornoway HS1 2RA Isle Of Lewis |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACKAY PROPERTIES (PERTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBG PERTH SPV LIMITED | Jan 24, 2002 | Jan 24, 2002 |
What are the latest accounts for MACKAY PROPERTIES (PERTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for MACKAY PROPERTIES (PERTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Kenneth Roderick Mackay as a secretary on Mar 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Alan John Murray as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan John Murray as a secretary on Mar 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2273270007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2273270006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2273270005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2273270008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2273270005 in part | 1 pages | MR04 | ||
Accounts for a small company made up to Oct 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2017 | 7 pages | AA | ||
Registration of charge SC2273270008, created on Jan 22, 2018 | 17 pages | MR01 | ||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge SC2273270007, created on Aug 08, 2017 | 25 pages | MR01 | ||
Registration of charge SC2273270006, created on Jul 21, 2017 | 11 pages | MR01 | ||
Who are the officers of MACKAY PROPERTIES (PERTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKAY, Kenneth Roderick | Secretary | 20 Bells Road Stornoway HS1 2RA Isle Of Lewis | 307327610001 | |||||||
| MACKAY, Isabel Margaret | Director | 4 Holm Road Holm HS2 0AY Isle Of Lewis | Scotland | British | 399980001 | |||||
| MACKAY, Kenneth Roderick | Director | 4 Holm Road Holm HS2 0AY Isle Of Lewis | Scotland | British | 399970001 | |||||
| CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
| MURRAY, Alan John | Secretary | Glenearn Road PH2 0NJ Perth 12 Algo Business Centre Scotland | British | 57062480003 | ||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | 37415120001 | ||||||
| BURKE, John Roderick | Director | 12 Beech Avenue Newton Mearns G77 5PR Glasgow Lanarkshire | Scotland | British | 278700004 | |||||
| MAY, Brain Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | British | 81616520001 | ||||||
| MURRAY, Alan John | Director | Glenearn Road PH2 0NJ Perth 12 Algo Business Centre Scotland | Scotland | British | 57062480004 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MACKAY PROPERTIES (PERTH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Roderick Mackay | Apr 06, 2016 | 20 Bells Road Stornoway HS1 2RA Isle Of Lewis | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Isabel Margaret Mackay | Apr 06, 2016 | 20 Bells Road Stornoway HS1 2RA Isle Of Lewis | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Does MACKAY PROPERTIES (PERTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 22, 2018 Delivered On Jan 26, 2018 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 08, 2017 Delivered On Aug 18, 2017 | Satisfied | ||
Brief description All and whole those subjects being strathearn house, broxden business park, lamberkine. Drive, perth being the subjects registered in the land register of scotland under title number. PTH13195. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 21, 2017 Delivered On Aug 10, 2017 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 21, 2017 Delivered On Aug 02, 2017 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 03, 2012 Delivered On Sep 11, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Broxden business park perth pth 13195. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 24, 2012 Delivered On Sep 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 13, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects extending to 0.743 ha or thereby at broxden north business park, perth--title number PTH10933. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 05, 2002 Delivered On Dec 13, 2002 | Satisfied | 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
| ||||
Transactions
| ||||
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