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.
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 | : |
|
Registered Address | : | Granton House, 219 Granton Road, Edinburgh, Midlothian, EH5 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 13 December 2019 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 15 November 2023 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 03 January 2024 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 21 September 2022 | Active |
108 Constitution St, 108 Constitution Street, Edinburgh, Scotland, EH6 6AZ | Director | 26 November 2020 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 11 August 2022 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 24 December 1999 | Active |
54, Blinkbonny Road, Edinburgh, Scotland, EH4 3HX | Secretary | 01 February 2003 | Active |
91/15, Constitution Street, Edinburgh, Scotland, EH6 7AE | Director | 24 December 1999 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 21 September 2022 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 13 December 2019 | Active |
54, Blinkbonny Road, Edinburgh, Scotland, EH4 3HX | Director | 24 December 1999 | Active |
Granton House, 219 Granton Road, Edinburgh, EH5 1AB | Director | 13 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type small. | Download |
2024-04-27 | Gazette | Gazette filings brought up to date. | Download |
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Change of name | Certificate change of name company. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.