UKBizDB.co.uk

ALAN R. MACKAY & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan R. Mackay & Company Limited. The company was founded 35 years ago and was given the registration number SC114821. The firm's registered office is in 38 MILLER ROAD, AYR. You can find them at Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, Ayrshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ALAN R. MACKAY & COMPANY LIMITED
Company Number:SC114821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, Ayrshire, KA7 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY

Director01 January 2001Active
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY

Director01 September 2018Active
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY

Director31 January 2001Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary29 November 1988Active
8 Polo Gardens, Troon, KA10 6LJ

Secretary-Active
16, Netherhill Avenue, Glasgow, G44 3XG

Secretary01 September 2008Active
19 Stable Wynd, Loans, Troon, KA10 7LY

Director01 November 1994Active
50 Inverleith Place, Edinburgh, EH3 5QB

Director29 November 1988Active
Glamara, Kilmacolm, PA13 4LZ

Director-Active
4 Bracken Place, Bridge Of Weir, PA11 3PE

Director27 November 2003Active
Woodside 10 Dumfries Park, Alloway, Ayr, KA6 6DA

Director01 June 1997Active
1a Belford Park, Edinburgh, EH4 3DP

Nominee Director29 November 1988Active
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY

Director01 October 2008Active
8 Polo Gardens, Troon, KA10 6LJ

Director-Active
6 Thornhill Avenue, Elderslie, PA5 9DT

Director31 January 2001Active
15 Beechwood Paddock Loans, Troon, KA10 7LX

Director01 January 2004Active
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY

Director01 November 1994Active

People with Significant Control

Mr David Alan Mackay
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Mackay Corporate, 38 Miller Road, Ayr, KA7 2AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Capital

Capital variation of rights attached to shares.

Download
2022-05-27Capital

Capital name of class of shares.

Download
2022-05-27Resolution

Resolution.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-06-17Capital

Capital return purchase own shares.

Download
2019-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.