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

MACKAY PROPERTIES (PERTH) LIMITED

20 Bells Road, Stornoway, Isle Of Lewis, HS1 2RA,
Company Registration Number
SC227327
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mackay Properties (perth) Ltd
MACKAY PROPERTIES (PERTH) LIMITED was founded on 2002-01-24 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active - Proposal to Strike off". Mackay Properties (perth) 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
MACKAY PROPERTIES (PERTH) LIMITED
 
Legal Registered Office
20 Bells Road
Stornoway
Isle Of Lewis
HS1 2RA
Other companies in HS1
 
Filing Information
Company Number SC227327
Company ID Number SC227327
Date formed 2002-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789828249  
Last Datalog update: 2023-07-20 05:26:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAY PROPERTIES (PERTH) 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 MACKAY PROPERTIES (PERTH) LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN MURRAY
Company Secretary 2002-12-05
ISABEL MARGARET MACKAY
Director 2002-12-05
KENNETH RODERICK MACKAY
Director 2002-12-05
ALAN JOHN MURRAY
Director 2002-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BARRY BROOKS
Director 2004-04-30 2004-12-31
MYRA STEVENSON CAMERON
Company Secretary 2002-01-24 2002-12-05
JOHN RODERICK BURKE
Director 2002-01-24 2002-12-05
BRAIN WARD MAY
Director 2002-01-24 2002-12-05
MACROBERTS - (FIRM)
Nominated Secretary 2002-01-24 2002-01-24
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2002-01-24 2002-01-24

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 INVESTMENTS LIMITED Company Secretary 1999-08-20 CURRENT 1999-03-18 Active
ISABEL MARGARET MACKAY CALLENDAR PARK PROPERTIES LIMITED Director 2004-05-19 CURRENT 2003-04-30 Dissolved 2016-01-05
ISABEL MARGARET MACKAY MACKAY INVESTMENTS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
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 INVESTMENTS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
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 INVESTMENTS LIMITED Director 2002-11-28 CURRENT 1999-03-18 Active
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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-02Application to strike the company off the register
2023-03-29Termination of appointment of Alan John Murray on 2023-03-29
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MURRAY
2023-03-29Appointment of Mr Kenneth Roderick Mackay as company secretary on 2023-03-29
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2273270006
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2273270005
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2273270005
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2273270008
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2273270007
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2273270006
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2273270005
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2273270005
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, 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
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0124/01/16 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
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0124/01/14 ANNUAL RETURN FULL LIST
2013-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-03-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-09-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-09-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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: 3
2012-02-09AR0124/01/12 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-27AR0124/01/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-18AR0124/01/10 FULL LIST
2009-08-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-22363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-07363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-20363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-28288bDIRECTOR RESIGNED
2005-01-28363(288)DIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-01RES13AUTHORISE GUARANTEE 19/05/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-06225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 130 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2002-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-11RES13AUTHORISE GUARANTEE 05/12/02
2002-12-11288bSECRETARY RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-10CERTNMCOMPANY NAME CHANGED HBG PERTH SPV LIMITED CERTIFICATE ISSUED ON 10/12/02
2002-11-07225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-01-24NEWINCINCORPORATION 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 PROPERTIES (PERTH) 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 (PERTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding HSBC BANK PLC
2017-07-21 Outstanding HSBC BANK PLC
2017-07-21 Outstanding HSBC BANK PLC
STANDARD SECURITY 2012-09-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2012-09-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2002-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-12-05 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 (PERTH) LIMITED

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