Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALAN R. MACKAY & COMPANY LIMITED
Company Information for

ALAN R. MACKAY & COMPANY LIMITED

MACKAY CORPORATE, INSURANCE BROKERS, 38 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY,
Company Registration Number
SC114821
Private Limited Company
Active

Company Overview

About Alan R. Mackay & Company Ltd
ALAN R. MACKAY & COMPANY LIMITED was founded on 1988-11-29 and has its registered office in 38 Miller Road, Ayr. The organisation's status is listed as "Active". Alan R. Mackay & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAN R. MACKAY & COMPANY LIMITED
 
Legal Registered Office
MACKAY CORPORATE
INSURANCE BROKERS
38 MILLER ROAD, AYR
AYRSHIRE
KA7 2AY
Other companies in KA7
 
Filing Information
Company Number SC114821
Company ID Number SC114821
Date formed 1988-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 23:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN R. MACKAY & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN R. MACKAY & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KAREN FITZGERALD
Director 2001-01-01
GLORIA LAMBERT
Director 2008-10-01
DAVID ALAN MACKAY
Director 2001-01-31
IAN THOM WARNOCK
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WARNOCK
Company Secretary 2008-09-01 2017-04-10
ALAN R MACKAY
Director 1990-04-13 2016-07-01
JANET C MACKAY
Company Secretary 1990-04-13 2008-09-01
LORRAINE DILLETT
Director 2003-11-27 2008-04-10
DEREK WILLIAM SKINNER
Director 2004-01-01 2006-11-17
JAMES MCGUIGAN
Director 2001-01-31 2004-02-19
LESLIE GORDON FITZGERALD
Director 1997-06-01 2003-09-04
DUNCAN MURRAY BECKWITH
Director 1994-11-01 2000-12-31
SAMUEL A COLQUHOUN
Director 1990-04-13 1999-09-09
BRODIES WS
Nominated Secretary 1988-11-29 1990-04-13
ALISTAIR CARNEGIE CAMPBELL
Director 1988-11-29 1990-04-13
DAVID WILLIAM ALAN GUILD
Nominated Director 1988-11-29 1990-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN MACKAY THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2010-02-18 CURRENT 1989-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27SH10Particulars of variation of rights attached to shares
2022-05-27SH08Change of share class name or designation
2022-05-27RES12Resolution of varying share rights or name
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA LAMBERT
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOM WARNOCK
2020-03-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-29PSC04Change of details for Mr David Alan Mackay as a person with significant control on 2019-11-29
2019-11-29CH01Director's details changed for Karen Fitzgerald on 2019-11-29
2019-11-29SH0129/11/19 STATEMENT OF CAPITAL GBP 100000
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 89,000
2019-06-17SH03Purchase of own shares
2019-04-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED IAIN DAVID HENRY
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 94500
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 94500
2017-08-14SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 94,500
2017-08-14SH03Purchase of own shares
2017-08-02MEM/ARTSARTICLES OF ASSOCIATION
2017-08-02RES13ARTICLES 6 AND 7 BE COMPLIED WITH BEFORE PROPOSED CONTRACT 30/06/2017
2017-08-02RES01ALTER ARTICLES 30/06/2017
2017-08-02RES09Resolution of authority to purchase a number of shares
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-12TM02Termination of appointment of Anne Warnock on 2017-04-10
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN R MACKAY
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-17AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-29AR0107/04/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0107/04/13 ANNUAL RETURN FULL LIST
2012-05-02AR0107/04/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0107/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN R MACKAY / 07/04/2011
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0107/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOM WARNOCK / 07/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA LAMBERT / 07/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FITZGERALD / 07/04/2010
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED GLORIA LAMBERT
2008-09-02288aSECRETARY APPOINTED ANNE WARNOCK
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY JANET MACKAY
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE DILLETT
2008-04-28363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 38 MILLER ROAD AYR KA7 2AY
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363(288)DIRECTOR RESIGNED
2000-04-13363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-09363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-14363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-07-08288aNEW DIRECTOR APPOINTED
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-17363sRETURN MADE UP TO 13/04/97; CHANGE OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-30363sRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-05363sRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1994-11-18288NEW DIRECTOR APPOINTED
1994-05-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-04-20Return made up to 13/04/94; no change of members
1993-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-04-14Return made up to 13/04/93; full list of members
1992-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-04-15Return made up to 13/04/92; no change of members
1991-08-27Registered office changed on 27/08/91 from:\3 wellington square ayr
1991-05-10FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-10Return made up to 13/04/91; no change of members
1990-04-30Accounting reference date shortened from 31/03 to 31/12
1990-04-17Return made up to 13/04/90; full list of members
1990-04-17FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-31Nc inc already adjusted 02/12/89
1990-01-21Ad 15/12/89--------- si 70000@1=70000 ic 2/70002
1990-01-21Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1989-02-07Accounting reference date notified as 31/03
1989-01-26G88(2) 29998 @ 1 ord - 160189
1989-01-26New secretary appointed
1989-01-09G123 inc cap by 49000 - 211288
1989-01-09Resolutions passed:<ul><li>Special resolution passed</ul>
1989-01-09Registered office changed on 09/01/89 from:\15 atholl crescent edinburgh EH3 8HA
1989-01-09Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-01-09Secretary resigned
1988-12-13Company name changed\certificate issued on 13/12/88
1988-11-29New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to ALAN R. MACKAY & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAN R. MACKAY & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALAN R. MACKAY & COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
Creditors Due After One Year 2013-12-31 £ 0
Creditors Due After One Year 2012-12-31 £ 15,861
Creditors Due Within One Year 2013-12-31 £ 909,179
Creditors Due Within One Year 2012-12-31 £ 1,270,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN R. MACKAY & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 100,000
Cash Bank In Hand 2013-12-31 £ 947,866
Cash Bank In Hand 2012-12-31 £ 875,460
Current Assets 2013-12-31 £ 1,236,222
Current Assets 2012-12-31 £ 1,579,678
Debtors 2013-12-31 £ 288,356
Debtors 2012-12-31 £ 704,218
Fixed Assets 2013-12-31 £ 157,735
Fixed Assets 2012-12-31 £ 170,675
Secured Debts 2013-12-31 £ 5,248
Secured Debts 2012-12-31 £ 25,091
Shareholder Funds 2013-12-31 £ 484,028
Shareholder Funds 2012-12-31 £ 464,132
Tangible Fixed Assets 2013-12-31 £ 15,177
Tangible Fixed Assets 2012-12-31 £ 30,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN R. MACKAY & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN R. MACKAY & COMPANY LIMITED
Trademarks
We have not found any records of ALAN R. MACKAY & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN R. MACKAY & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALAN R. MACKAY & COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALAN R. MACKAY & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN R. MACKAY & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN R. MACKAY & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.