UKBizDB.co.uk

D & E MACKAY(CONTRACTORS)LIMITED

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

This company is commonly known as D & E Mackay(contractors)limited. The company was founded 42 years ago and was given the registration number SC077222. The firm's registered office is in ABERDEEN. You can find them at Cms Cameron Mckenna, 6 Queens Road, Aberdeen, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:D & E MACKAY(CONTRACTORS)LIMITED
Company Number:SC077222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1982
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Cms Cameron Mckenna, 6 Queens Road, Aberdeen, AB15 4ZT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65a Greenburn Drive, Bucksburn, Aberdeen, AB21 9HB

Secretary08 December 2005Active
10 Ardlair Terrace, Dyce, Aberdeen, AB21 7LA

Director08 December 2005Active
65a Greenburn Drive, Bucksburn, Aberdeen, AB21 9HB

Director08 December 2005Active
The New Lanterns, Garioch Road, Inverurie, Scotland, AB51 4RQ

Director08 December 2005Active
1 Riverside Park, Inverurie, Aberdeenshire, AB51 3SB

Secretary14 June 2001Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary-Active
1 Riverside Park, Inverurie, Aberdeenshire, AB51 3SB

Director-Active
1 Riverside Park, Inverurie, Aberdeenshire, AB51 3SB

Director-Active

People with Significant Control

Mr Steven Fraser Mackay
Notified on:08 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian John Mackay
Notified on:08 June 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Lewis Mackay
Notified on:08 June 2017
Status:Active
Date of birth:May 1967
Nationality:Scottish
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 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
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-08-20Resolution

Resolution.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Accounts

Accounts with accounts type full.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-06Accounts

Accounts with accounts type full.

Download
2012-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.