UKBizDB.co.uk

T B MACKAY ENERGY SERVICES LIMITED

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

This company is commonly known as T B Mackay Energy Services Limited. The company was founded 24 years ago and was given the registration number SC202640. The firm's registered office is in EDINBURGH. You can find them at Granton House, 219 Granton Road, Edinburgh, Midlothian. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:T B MACKAY ENERGY SERVICES LIMITED
Company Number:SC202640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Granton House, 219 Granton Road, Edinburgh, Midlothian, EH5 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director13 December 2019Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director15 November 2023Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director03 January 2024Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director21 September 2022Active
108 Constitution St, 108 Constitution Street, Edinburgh, Scotland, EH6 6AZ

Director26 November 2020Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director11 August 2022Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary24 December 1999Active
54, Blinkbonny Road, Edinburgh, Scotland, EH4 3HX

Secretary01 February 2003Active
91/15, Constitution Street, Edinburgh, Scotland, EH6 7AE

Director24 December 1999Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director21 September 2022Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director13 December 2019Active
54, Blinkbonny Road, Edinburgh, Scotland, EH4 3HX

Director24 December 1999Active
Granton House, 219 Granton Road, Edinburgh, EH5 1AB

Director13 December 2019Active

People with Significant Control

Port Of Leith Housing Association Limited
Notified on:13 December 2019
Status:Active
Country of residence:Scotland
Address:108, Constitution Street, Edinburgh, Scotland, EH6 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Milne
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Granton House, Edinburgh, EH5 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Michael Doherty
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Scottish
Address:Granton House, Edinburgh, EH5 1AB
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
2024-05-07Accounts

Accounts with accounts type small.

Download
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-06-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.