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.
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 | : |
|
Registered Address | : | Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, Ayrshire, KA7 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY | Director | 01 January 2001 | Active |
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY | Director | 01 September 2018 | Active |
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY | Director | 31 January 2001 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 29 November 1988 | Active |
8 Polo Gardens, Troon, KA10 6LJ | Secretary | - | Active |
16, Netherhill Avenue, Glasgow, G44 3XG | Secretary | 01 September 2008 | Active |
19 Stable Wynd, Loans, Troon, KA10 7LY | Director | 01 November 1994 | Active |
50 Inverleith Place, Edinburgh, EH3 5QB | Director | 29 November 1988 | Active |
Glamara, Kilmacolm, PA13 4LZ | Director | - | Active |
4 Bracken Place, Bridge Of Weir, PA11 3PE | Director | 27 November 2003 | Active |
Woodside 10 Dumfries Park, Alloway, Ayr, KA6 6DA | Director | 01 June 1997 | Active |
1a Belford Park, Edinburgh, EH4 3DP | Nominee Director | 29 November 1988 | Active |
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY | Director | 01 October 2008 | Active |
8 Polo Gardens, Troon, KA10 6LJ | Director | - | Active |
6 Thornhill Avenue, Elderslie, PA5 9DT | Director | 31 January 2001 | Active |
15 Beechwood Paddock Loans, Troon, KA10 7LX | Director | 01 January 2004 | Active |
Mackay Corporate, Insurance Brokers, 38 Miller Road, Ayr, KA7 2AY | Director | 01 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Incorporation | Memorandum articles. | Download |
2022-05-27 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-27 | Capital | Capital name of class of shares. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Capital | Capital allotment shares. | Download |
2019-06-17 | Capital | Capital cancellation shares. | Download |
2019-06-17 | Capital | Capital return purchase own shares. | Download |
2019-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.