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

MACKAYS STORES GROUP LIMITED

LOCHLEA FARM, CRAIGIE, KILMARNOCK, KA1 5NN,
Company Registration Number
SC223864
Private Limited Company
Active

Company Overview

About Mackays Stores Group Ltd
MACKAYS STORES GROUP LIMITED was founded on 2001-10-02 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Mackays Stores Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MACKAYS STORES GROUP LIMITED
 
Legal Registered Office
LOCHLEA FARM
CRAIGIE
KILMARNOCK
KA1 5NN
Other companies in PA4
 
Filing Information
Company Number SC223864
Company ID Number SC223864
Date formed 2001-10-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/02/2022
Account next due 23/05/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 06:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAYS STORES GROUP 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 MACKAYS STORES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JAMES ARCHIBALD MILLER
Company Secretary 2009-03-09
STEPHEN JOHN KNOTT
Director 2016-04-27
ANDREW JOHN MCGEOCH
Director 2009-02-23
IAIN WILLIAM MCGEOCH
Director 2001-11-22
NEIL JAMES MCGEOCH
Director 2015-05-01
COLIN RUTHERFORD
Director 2002-11-14
GAVIN URWIN
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW RICHARD MCKIMMIE
Director 2002-10-14 2017-05-26
JEAN SMITH MCGEOCH
Director 2001-11-22 2012-07-12
JAMES BELL
Company Secretary 2008-05-01 2009-03-09
LOUISE ANNE CAMPBELL
Company Secretary 2003-05-19 2008-05-01
PAUL JEFFREY VANN
Director 2001-11-22 2005-03-24
MATTHEW RICHARD MCKIMMIE
Company Secretary 2001-11-22 2003-05-19
JOHN RODERICK MURRAY
Director 2001-11-22 2002-02-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-10-02 2001-11-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-10-02 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JAMES ARCHIBALD MILLER MACKAYS GROUP TRUSTEES LIMITED Company Secretary 2009-03-09 CURRENT 2001-11-07 Active
MALCOLM JAMES ARCHIBALD MILLER G. E. WORTHINGTON LIMITED Company Secretary 2009-03-09 CURRENT 1980-01-28 Active - Proposal to Strike off
MALCOLM JAMES ARCHIBALD MILLER WILLIAM MCILROY SWINDON LIMITED Company Secretary 2009-03-09 CURRENT 1955-01-14 Liquidation
MALCOLM JAMES ARCHIBALD MILLER MERIDIAN REALISATIONS LIMITED Company Secretary 2009-03-09 CURRENT 1961-04-25 In Administration
MALCOLM JAMES ARCHIBALD MILLER MACKAYS STORES (HOLDINGS) LIMITED Company Secretary 2009-03-09 CURRENT 1973-09-25 Active
MALCOLM JAMES ARCHIBALD MILLER JANPRO LIMITED Company Secretary 2009-03-09 CURRENT 1993-07-08 Active - Proposal to Strike off
MALCOLM JAMES ARCHIBALD MILLER M.E.G. RENEWABLES LIMITED Company Secretary 2009-03-09 CURRENT 2002-06-12 Active - Proposal to Strike off
MALCOLM JAMES ARCHIBALD MILLER LAROQUE LIMITED Company Secretary 2009-03-09 CURRENT 1999-08-02 Active - Proposal to Strike off
STEPHEN JOHN KNOTT MERIDIAN REALISATIONS LIMITED Director 2015-01-05 CURRENT 1961-04-25 In Administration
STEPHEN JOHN KNOTT NATURAL HEAT CENTRE LTD Director 2011-08-02 CURRENT 2011-08-02 Liquidation
STEPHEN JOHN KNOTT STARLIGHT EVENTS LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
ANDREW JOHN MCGEOCH MACKAYS STORES (HOLDINGS) LIMITED Director 2012-09-03 CURRENT 1973-09-25 Active
ANDREW JOHN MCGEOCH MERIDIAN REALISATIONS LIMITED Director 2009-11-30 CURRENT 1961-04-25 In Administration
IAIN WILLIAM MCGEOCH ARRAN HYDRO LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
IAIN WILLIAM MCGEOCH GLENFINGLAS HYDRO LTD Director 2015-04-22 CURRENT 2015-03-12 Active - Proposal to Strike off
IAIN WILLIAM MCGEOCH M.E.G HYDRO CO LIMITED Director 2014-06-09 CURRENT 2014-06-06 Active
IAIN WILLIAM MCGEOCH M.E.G. GLENKILN LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
IAIN WILLIAM MCGEOCH JANPRO LIMITED Director 2003-11-03 CURRENT 1993-07-08 Active - Proposal to Strike off
IAIN WILLIAM MCGEOCH LAROQUE LIMITED Director 2003-02-04 CURRENT 1999-08-02 Active - Proposal to Strike off
IAIN WILLIAM MCGEOCH M.E.G. RENEWABLES LIMITED Director 2002-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
IAIN WILLIAM MCGEOCH MACKAYS GROUP TRUSTEES LIMITED Director 2002-03-18 CURRENT 2001-11-07 Active
IAIN WILLIAM MCGEOCH EBOX HOLDINGS LIMITED Director 2001-03-01 CURRENT 2000-09-04 Active
IAIN WILLIAM MCGEOCH WILLIAM MCILROY SWINDON LIMITED Director 1998-01-23 CURRENT 1955-01-14 Liquidation
IAIN WILLIAM MCGEOCH BURGLAS LIMITED Director 1997-07-01 CURRENT 1997-05-23 Active
IAIN WILLIAM MCGEOCH GREEN SPARK UTILITY SERVICES LIMITED Director 1996-07-05 CURRENT 1994-08-22 Active
IAIN WILLIAM MCGEOCH HAZELDEN LIMITED Director 1992-04-30 CURRENT 1992-04-10 Active
IAIN WILLIAM MCGEOCH MERIDIAN REALISATIONS LIMITED Director 1988-11-18 CURRENT 1961-04-25 In Administration
IAIN WILLIAM MCGEOCH MACKAYS STORES (HOLDINGS) LIMITED Director 1988-11-18 CURRENT 1973-09-25 Active
NEIL JAMES MCGEOCH LOCHLEA DISTILLING COMPANY LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
NEIL JAMES MCGEOCH ARRAN HYDRO LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
NEIL JAMES MCGEOCH B.R. & G.J. TWITCHETT LIMITED Director 2015-06-16 CURRENT 1973-06-25 Active
NEIL JAMES MCGEOCH GLENFINGLAS HYDRO LTD Director 2015-04-22 CURRENT 2015-03-12 Active - Proposal to Strike off
NEIL JAMES MCGEOCH MERIDIAN REALISATIONS LIMITED Director 2015-01-05 CURRENT 1961-04-25 In Administration
NEIL JAMES MCGEOCH JAN HYDRO CO LTD Director 2014-12-09 CURRENT 2014-12-09 Active
NEIL JAMES MCGEOCH M.E.G HYDRO CO LIMITED Director 2014-06-09 CURRENT 2014-06-06 Active
NEIL JAMES MCGEOCH KIR ENVIRONMENTAL SOLUTIONS LIMITED Director 2012-10-12 CURRENT 2012-07-10 Liquidation
NEIL JAMES MCGEOCH MACKAYS STORES (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 1973-09-25 Active
NEIL JAMES MCGEOCH M.E.G. GLENKILN LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
NEIL JAMES MCGEOCH M.E.G. RENEWABLES LIMITED Director 2010-12-23 CURRENT 2002-06-12 Active - Proposal to Strike off
NEIL JAMES MCGEOCH GREEN SPARK UTILITY SERVICES LIMITED Director 2008-06-20 CURRENT 1994-08-22 Active
NEIL JAMES MCGEOCH HAZELDEN LIMITED Director 2005-03-07 CURRENT 1992-04-10 Active
GAVIN URWIN GLENFINGLAS HYDRO LTD Director 2017-05-27 CURRENT 2015-03-12 Active - Proposal to Strike off
GAVIN URWIN B.R. & G.J. TWITCHETT LIMITED Director 2017-05-26 CURRENT 1973-06-25 Active
GAVIN URWIN MACKAYS GROUP TRUSTEES LIMITED Director 2017-05-26 CURRENT 2001-11-07 Active
GAVIN URWIN G. E. WORTHINGTON LIMITED Director 2017-05-26 CURRENT 1980-01-28 Active - Proposal to Strike off
GAVIN URWIN WILLIAM MCILROY SWINDON LIMITED Director 2017-05-26 CURRENT 1955-01-14 Liquidation
GAVIN URWIN MACKAYS STORES (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 1973-09-25 Active
GAVIN URWIN JANPRO LIMITED Director 2017-05-26 CURRENT 1993-07-08 Active - Proposal to Strike off
GAVIN URWIN M.E.G. RENEWABLES LIMITED Director 2017-05-26 CURRENT 2002-06-12 Active - Proposal to Strike off
GAVIN URWIN M.E.G. GLENKILN LIMITED Director 2017-05-26 CURRENT 2011-11-08 Active - Proposal to Strike off
GAVIN URWIN LAROQUE LIMITED Director 2017-05-26 CURRENT 1999-08-02 Active - Proposal to Strike off
GAVIN URWIN MERIDIAN REALISATIONS LIMITED Director 2017-03-06 CURRENT 1961-04-25 In Administration

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
2023-10-11Appointment of Mrs Alison Fagan as company secretary on 2023-10-01
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2238640007
2023-08-21Current accounting period extended from 23/02/23 TO 23/08/23
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/22
2023-01-16Termination of appointment of Malcolm James Archibald Miller on 2022-12-30
2023-01-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KNOTT
2023-01-16APPOINTMENT TERMINATED, DIRECTOR IAIN HENRY SCOTT
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MCGEOCH
2021-07-28PSC09Withdrawal of a person with significant control statement on 2021-07-28
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2238640005
2021-04-09466(Scot)Alter floating charge 3
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/20
2021-03-29466(Scot)Alter floating charge SC2238640008
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2238640008
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM MCGEOCH
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-08-31PSC08Notification of a person with significant control statement
2020-08-28466(Scot)Alter floating charge SC2238640006
2020-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2238640006
2020-08-20466(Scot)Alter floating charge 3
2020-08-07AP01DIRECTOR APPOINTED MR IAIN HENRY SCOTT
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN URWIN
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2238640005
2020-07-31PSC07CESSATION OF IAIN WILLIAM MCGEOCH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OLGA JANE MCGEOCH
2019-11-14AP01DIRECTOR APPOINTED MS OLGA JANE MCGEOCH
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/19
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/18
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/18
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/18
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/18
2017-10-24CH01Director's details changed for Mr Andrew John Mcgeoch on 2017-09-22
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/17
2017-05-29AP01DIRECTOR APPOINTED MR GAVIN URWIN
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD MCKIMMIE
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 14002489
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/16
2016-09-16RP04AP01Second filing of director appointment of Mr Stephen John Knott
2016-09-16ANNOTATIONSecond Filing
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN KNOTT
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-16CH01Director's details changed for Mr Andrew John Mcgeoch on 2015-11-16
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 14002489
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/15
2015-05-01AP01DIRECTOR APPOINTED MR NEIL JAMES MCGEOCH
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 14002489
2014-10-02AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/14
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/13
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/12
2012-10-08AR0102/10/12 FULL LIST
2012-07-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCGEOCH
2012-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-06-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-11-03SH0122/09/11 STATEMENT OF CAPITAL GBP 14002489
2011-10-04AR0102/10/11 FULL LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/11
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 27/05/2011
2010-10-05AR0102/10/10 FULL LIST
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/10
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCGEOCH / 30/11/2009
2009-10-07AR0102/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SMITH MCGEOCH / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD MCKIMMIE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MCGEOCH / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCGEOCH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MCGEOCH / 06/10/2009
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/09
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY JAMES BELL
2009-03-26288aSECRETARY APPOINTED MALCOLM JAMES ARCHIBALD MILLER
2009-02-28288aDIRECTOR APPOINTED ANDREW JOHN MCGEOCH
2008-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/08
2008-10-22363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY LOUISE CAMPBELL
2008-08-11RES01ADOPT MEM AND ARTS 30/06/2008
2008-06-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2008-06-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-06-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-07288aSECRETARY APPOINTED JAMES BELL
2007-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/07
2007-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/07
2007-10-25363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: CALEDONIA HOUSE CALEDONIA STREET PAISLEY RENFREWSHIRE PA3 2JP
2007-09-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-31363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/06
2005-11-02419a(Scot)DEC MORT/CHARGE *****
2005-11-02419a(Scot)DEC MORT/CHARGE *****
2005-11-01363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/05
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07ELRESS366A DISP HOLDING AGM 01/08/05
2005-04-06288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-11-1588(2)RAD 04/11/04--------- £ SI 494922@1=494922 £ IC 13473582/13968504
2004-11-0288(2)RAD 03/08/04--------- £ SI 3989@1=3989 £ IC 13229071/13233060
2004-11-0288(2)RAD 30/09/04--------- £ SI 240522@1=240522 £ IC 13233060/13473582
2004-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/04
2003-11-06363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-3088(2)RAD 05/11/02-02/09/03 £ SI 156440@1=156440 £ IC 13165647/13322087
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/03
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS; AMEND
2003-03-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-03-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MACKAYS STORES GROUP 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 MACKAYS STORES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-06-05 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-05-30 Outstanding HSBC BANK PLC
FLOATING CHARGE 2001-12-12 Satisfied HSBC BANK PLC
FLOATING CHARGE 2001-12-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MACKAYS STORES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAYS STORES GROUP LIMITED
Trademarks
We have not found any records of MACKAYS STORES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAYS STORES GROUP 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 (70100 - Activities of head offices) as MACKAYS STORES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MACKAYS STORES GROUP 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 MACKAYS STORES GROUP 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 MACKAYS STORES GROUP 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.