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

MACKAY PROPERTIES LIMITED

20 BELLS ROAD, STORNOWAY, ISLE OF LEWIS, HS1 2RA,
Company Registration Number
SC138867
Private Limited Company
Active

Company Overview

About Mackay Properties Ltd
MACKAY PROPERTIES LIMITED was founded on 1992-06-16 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Mackay Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MACKAY PROPERTIES LIMITED
 
Legal Registered Office
20 BELLS ROAD
STORNOWAY
ISLE OF LEWIS
HS1 2RA
Other companies in HS1
 
Filing Information
Company Number SC138867
Company ID Number SC138867
Date formed 1992-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB653039544  
Last Datalog update: 2023-08-06 09:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAY PROPERTIES 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.
Companies with same name MACKAY PROPERTIES LIMITED
The following companies were found which have the same name as MACKAY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACKAY PROPERTIES (DURNESS) LTD MACKAY'S ROOMS, DURINE DURNESS SUTHERLAND IV27 4PN Active Company formed on the 2007-03-14
MACKAY PROPERTIES (PERTH) LIMITED 20 Bells Road Stornoway Isle Of Lewis HS1 2RA Active - Proposal to Strike off Company formed on the 2002-01-24
MACKAY PROPERTIES SCOTLAND ROBERTSON CRAIG 3 CLAIRMONT GARDENS GLASGOW STRATHCLYDE G3 7LW Dissolved Company formed on the 2001-02-01
MACKAY PROPERTIES, LLC 856 UHLER RD - MARION OH 433020000 Active Company formed on the 2000-01-27
Mackay Properties LLC 1610 Wynkoop St Ste 400 Denver CO 80202 Good Standing Company formed on the 2015-08-28
MACKAY PROPERTIES (NEWCASTLE) PTY LIMITED NSW 2280 Active Company formed on the 2013-04-02
MACKAY PROPERTIES (QLD) PTY LTD QLD 4811 Active Company formed on the 2012-11-22
MACKAY PROPERTIES LTD British Columbia Active Company formed on the 2017-05-05
MACKAY PROPERTIES (NW) LTD 193A ASHLEY ROAD HALE ALTRINCHAM WA15 9SQ Active Company formed on the 2018-02-06
MACKAY PROPERTIES LIMITED Active Company formed on the 1989-04-14
MACKAY PROPERTIES LLC California Unknown
MACKAY PROPERTIES INC North Carolina Unknown
MACKAY PROPERTIES LLC 9118 FIFTH AVENUE Kings BROOKLYN NY 11209 Active Company formed on the 2021-02-12
MACKAY PROPERTIES, LLC 702 E 7TH 1/2 ST HOUSTON TX 77007 Forfeited Company formed on the 2022-10-05

Company Officers of MACKAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH RODERICK MACKAY
Company Secretary 1992-06-16
ISABEL MARGARET MACKAY
Director 1992-06-16
KENNETH RODERICK MACKAY
Director 1992-06-16
ALAN JOHN MURRAY
Director 1998-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-06-16 1992-06-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-06-16 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL MARGARET MACKAY CALLENDAR PARK PROPERTIES LIMITED Director 2004-05-19 CURRENT 2003-04-30 Dissolved 2016-01-05
ISABEL MARGARET MACKAY MACKAY PROPERTIES (PERTH) LIMITED Director 2002-12-05 CURRENT 2002-01-24 Active - Proposal to Strike off
ISABEL MARGARET MACKAY MACKAY INVESTMENTS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
KENNETH RODERICK MACKAY CALLENDAR PARK PROPERTIES LIMITED Director 2004-05-19 CURRENT 2003-04-30 Dissolved 2016-01-05
KENNETH RODERICK MACKAY MACKAY PROPERTIES (PERTH) LIMITED Director 2002-12-05 CURRENT 2002-01-24 Active - Proposal to Strike off
KENNETH RODERICK MACKAY MACKAY INVESTMENTS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
ALAN JOHN MURRAY CALLENDAR PARK PROPERTIES LIMITED Director 2004-05-19 CURRENT 2003-04-30 Dissolved 2016-01-05
ALAN JOHN MURRAY MACKAY PROPERTIES (PERTH) LIMITED Director 2002-12-05 CURRENT 2002-01-24 Active - Proposal to Strike off
ALAN JOHN MURRAY MACKAY INVESTMENTS LIMITED Director 2002-11-28 CURRENT 1999-03-18 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
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-06-22CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MURRAY
2022-10-05CESSATION OF MACKAY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1388670036
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1388670054
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670057
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670056
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670054
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1388670046
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670052
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670051
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670050
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670049
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670048
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670047
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670046
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670045
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670044
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670043
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670042
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670041
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670040
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670039
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670038
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670036
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670037
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670035
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670034
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670040
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1388670032
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670033
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670033
2017-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 49100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MURRAY / 01/08/2016
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 49100
2016-06-09AR0107/06/16 FULL LIST
2016-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MURRAY / 11/08/2015
2015-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 49100
2015-06-11AR0107/06/15 FULL LIST
2015-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1388670032
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 49100
2014-06-09AR0107/06/14 FULL LIST
2014-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-10AR0107/06/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-09-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2012-09-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-09-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-09-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-09-03SH0129/06/12 STATEMENT OF CAPITAL GBP 49000.00
2012-06-12AR0107/06/12 FULL LIST
2012-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-20AR0107/06/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-14AR0107/06/10 FULL LIST
2009-08-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-11190LOCATION OF DEBENTURE REGISTER
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 20 BELLS ROAD STORNOWAY ISLE OF LEWIS PA87 2RA
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-05-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-21419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-18363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-12363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-23363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MACKAY PROPERTIES 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 MACKAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBO)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2012-09-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2012-09-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2008-07-08 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-23 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-06 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 MACKAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MACKAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAY PROPERTIES LIMITED
Trademarks
We have not found any records of MACKAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAY PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MACKAY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MACKAY PROPERTIES 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 MACKAY PROPERTIES 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 MACKAY PROPERTIES 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.