Warning: file_put_contents(c/743f0d9263874e84380afd32404340c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Richard F Mackay (house Furnishers) Limited, EH11 2SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHARD F MACKAY (HOUSE FURNISHERS) LIMITED

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

This company is commonly known as Richard F Mackay (house Furnishers) Limited. The company was founded 46 years ago and was given the registration number SC062800. The firm's registered office is in EDINBURGH. You can find them at 60 Stevenson Road, Murrayfield, Edinburgh, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:RICHARD F MACKAY (HOUSE FURNISHERS) LIMITED
Company Number:SC062800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1977
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Secretary12 February 2014Active
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Director30 September 1991Active
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Director30 September 1991Active
New Shepherds Cottage, Glenrath,

Secretary-Active
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Secretary21 August 1997Active
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Director-Active
60 Stevenson Road, Murrayfield, Edinburgh, EH11 2SG

Director-Active

People with Significant Control

Mr Scott James Mackay
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:60 Stevenson Road, Edinburgh, EH11 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rick Mackay
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:60 Stevenson Road, Edinburgh, EH11 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Mortgage

Mortgage charge whole cease with charge number.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Change person secretary company with change date.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.