Warning: file_put_contents(c/39d61fdebfb9a0d603dddcc5cb95e747.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Irvine Mackay (property) Limited, EH55 8FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IRVINE MACKAY (PROPERTY) LIMITED

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

This company is commonly known as Irvine Mackay (property) Limited. The company was founded 32 years ago and was given the registration number SC136319. The firm's registered office is in ADDIEWELL. You can find them at 1 Livingstone Street, , Addiewell, West Lothian. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IRVINE MACKAY (PROPERTY) LIMITED
Company Number:SC136319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Livingstone Street, Addiewell, West Lothian, Scotland, EH55 8FW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Salvage, Station Road, Addiewell, West Lothian, EH55 8QA

Secretary25 May 1994Active
1, Livingstone Street, Addiewell, Scotland, EH55 8FW

Director24 February 1992Active
1, Livingstone Street, Addiewell, Scotland, EH55 8FW

Director24 February 1992Active
39 Cluny Drive, Edinburgh, EH10 6DU

Secretary24 February 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 January 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 January 1992Active

People with Significant Control

Claylands Limited
Notified on:30 September 2020
Status:Active
Country of residence:Scotland
Address:1, Livingstone Street, Addiewell, Scotland, EH55 8PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cambay No.2 Limited
Notified on:21 February 2020
Status:Active
Country of residence:Scotland
Address:1, Livingstone Street, Addiewell, Scotland, EH55 8PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hamish Edward Thomson Irvine
Notified on:11 November 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Scotland
Address:1, Livingstone Street, Addiewell, Scotland, EH55 8FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Ross Mackay
Notified on:01 August 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:Scotland
Address:1, Livingstone Street, Addiewell, Scotland, EH55 8FW
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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

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

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Address

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

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.