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 Name | |
---|---|
ALAN R. MACKAY & COMPANY LIMITED | |
Legal Registered Office | |
MACKAY CORPORATE INSURANCE BROKERS 38 MILLER ROAD, AYR AYRSHIRE KA7 2AY Other companies in KA7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN FITZGERALD |
||
GLORIA LAMBERT |
||
DAVID ALAN MACKAY |
||
IAN THOM WARNOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE WARNOCK |
Company Secretary | ||
ALAN R MACKAY |
Director | ||
JANET C MACKAY |
Company Secretary | ||
LORRAINE DILLETT |
Director | ||
DEREK WILLIAM SKINNER |
Director | ||
JAMES MCGUIGAN |
Director | ||
LESLIE GORDON FITZGERALD |
Director | ||
DUNCAN MURRAY BECKWITH |
Director | ||
SAMUEL A COLQUHOUN |
Director | ||
BRODIES WS |
Nominated Secretary | ||
ALISTAIR CARNEGIE CAMPBELL |
Director | ||
DAVID WILLIAM ALAN GUILD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY | Director | 2010-02-18 | CURRENT | 1989-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLORIA LAMBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOM WARNOCK | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr David Alan Mackay as a person with significant control on 2019-11-29 | |
CH01 | Director's details changed for Karen Fitzgerald on 2019-11-29 | |
SH01 | 29/11/19 STATEMENT OF CAPITAL GBP 100000 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-03 GBP 89,000 | |
SH03 | Purchase of own shares | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED IAIN DAVID HENRY | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 94500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 94500 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-30 GBP 94,500 | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ARTICLES 6 AND 7 BE COMPLIED WITH BEFORE PROPOSED CONTRACT 30/06/2017 | |
RES01 | ALTER ARTICLES 30/06/2017 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Anne Warnock on 2017-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN R MACKAY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN R MACKAY / 07/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOM WARNOCK / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA LAMBERT / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN FITZGERALD / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GLORIA LAMBERT | |
288a | SECRETARY APPOINTED ANNE WARNOCK | |
288b | APPOINTMENT TERMINATED SECRETARY JANET MACKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORRAINE DILLETT | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 38 MILLER ROAD AYR KA7 2AY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/04/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93 | ||
Return made up to 13/04/94; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92 | ||
Return made up to 13/04/93; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 13/04/92; no change of members | ||
Registered office changed on 27/08/91 from:\3 wellington square ayr | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
Return made up to 13/04/91; no change of members | ||
Accounting reference date shortened from 31/03 to 31/12 | ||
Return made up to 13/04/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/89 | ||
Nc inc already adjusted 02/12/89 | ||
Ad 15/12/89--------- si 70000@1=70000 ic 2/70002 | ||
Resolutions passed:<ul><li>Special resolution passed to increase capital</ul> | ||
Accounting reference date notified as 31/03 | ||
G88(2) 29998 @ 1 ord - 160189 | ||
New secretary appointed | ||
G123 inc cap by 49000 - 211288 | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Registered office changed on 09/01/89 from:\15 atholl crescent edinburgh EH3 8HA | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
Secretary resigned | ||
Company name changed\certificate issued on 13/12/88 | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
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
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALAN R. MACKAY & COMPANY LIMITED are:
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. |