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

MACKAY INVESTMENTS LIMITED

20 BELLS ROAD, STORNOWAY, ISLE OF LEWIS, HS1 2RA,
Company Registration Number
SC194442
Private Limited Company
Active

Company Overview

About Mackay Investments Ltd
MACKAY INVESTMENTS LIMITED was founded on 1999-03-18 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Mackay Investments 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 INVESTMENTS LIMITED
 
Legal Registered Office
20 BELLS ROAD
STORNOWAY
ISLE OF LEWIS
HS1 2RA
Other companies in HS1
 
Filing Information
Company Number SC194442
Company ID Number SC194442
Date formed 1999-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB735355135  
Last Datalog update: 2024-04-07 01:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAY INVESTMENTS 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 INVESTMENTS LIMITED
The following companies were found which have the same name as MACKAY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mackay Investments, LLC 2780 N. Moose Wilson Rd Wilson WY 83014 Active Company formed on the 2006-07-25
MACKAY INVESTMENTS, INC. 287 CAMERON HILL CT. HENDERSON NV 89014 Permanently Revoked Company formed on the 1994-11-15
Mackay Investments, LLC 1320 S University Blvd Denver CO 80210 Delinquent Company formed on the 2015-10-15
MACKAY INVESTMENTS PTY. LTD. QLD 4740 Active Company formed on the 2008-06-27
MACKAY INVESTMENTS LLC Georgia Unknown
MACKAY INVESTMENTS I LLC New Jersey Unknown
MACKAY INVESTMENTS II LLC New Jersey Unknown
MACKAY INVESTMENTS LLC 4811 S.W. 118TH TERR COOPER CITY FL 33330 Inactive Company formed on the 2019-03-20
MACKAY INVESTMENTS LLC 3271 JERICHO ST LAS VEGAS NV 89102 Active Company formed on the 2020-07-31
MACKAY INVESTMENTS YORKSHIRE LIMITED MCMILLAN HOUSE 6 WOLFRETON DRIVE ANLABY HULL HU10 7BY Active Company formed on the 2021-05-07

Company Officers of MACKAY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN MURRAY
Company Secretary 1999-08-20
ISABEL MARGARET MACKAY
Director 1999-03-18
KENNETH RODERICK MACKAY
Director 1999-03-18
ALAN JOHN MURRAY
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RODERICK MACKAY
Company Secretary 1999-03-18 1999-08-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-18 1999-03-18
COMBINED NOMINEES LIMITED
Nominated Director 1999-03-18 1999-03-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-18 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN MURRAY CALLENDAR PARK PROPERTIES LIMITED Company Secretary 2004-05-19 CURRENT 2003-04-30 Dissolved 2016-01-05
ALAN JOHN MURRAY MACKAY PROPERTIES (PERTH) LIMITED Company Secretary 2002-12-05 CURRENT 2002-01-24 Active - Proposal to Strike off
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 PROPERTIES LIMITED Director 1992-06-16 CURRENT 1992-06-16 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 PROPERTIES LIMITED Director 1992-06-16 CURRENT 1992-06-16 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 PROPERTIES LIMITED Director 1998-01-05 CURRENT 1992-06-16 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
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-03-29Appointment of Mr Kenneth Roderick Mackay as company secretary on 2023-03-29
2023-03-29Termination of appointment of Alan John Murray on 2023-03-29
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MURRAY
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-05CESSATION OF KENNETH RODERICK MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CESSATION OF ISABEL MARGARET MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC07CESSATION OF KENNETH RODERICK MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1944420007
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1944420009
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420012
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420011
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420010
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420008
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420009
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420007
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1944420007
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-01CH01Director's details changed for Alan John Murray on 2016-08-01
2016-08-01CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JOHN MURRAY on 2016-08-01
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-24CH01Director's details changed for Alan John Murray on 2015-08-11
2015-09-24CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JOHN MURRAY on 2015-08-11
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-03-25AR0110/03/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14AR0110/03/12 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-11AR0110/03/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-17AR0110/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MURRAY / 10/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RODERICK MACKAY / 10/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARGARET MACKAY / 10/03/2010
2009-08-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-05363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-20363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-05363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-05363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-06363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-01RES13AUTHORISE GUARANTEE 14/05/04
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 05/11/02
2003-04-01363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10RES13EXECUTION OF GUARANTEE 05/12/02
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-28363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-02363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-09363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-02-10225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-24288bSECRETARY RESIGNED
1999-08-24288aNEW SECRETARY APPOINTED
1999-06-07410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW G1 3AA
1999-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01288bDIRECTOR RESIGNED
1999-03-22CERTNMCOMPANY NAME CHANGED MACKAY PROPERTIES (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 22/03/99
1999-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding HSBC BANK PLC
2017-08-08 Outstanding HSBC BANK PLC
2017-07-21 Outstanding HSBC BANK PLC
2017-07-21 Outstanding HSBC BANK PLC
2017-07-21 Outstanding HSBC BANK PLC
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 2007-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-05-27 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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MACKAY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAY INVESTMENTS LIMITED
Trademarks
We have not found any records of MACKAY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAY INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.