About

Registered Number: SC154865
Date of Incorporation: 12/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 3 Clairmont Gardens, Glasgow, G3 7LW,

 

Established in 1994, A Stewart Mackay Ltd has its registered office in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 22 July 2020
PSC01 - N/A 17 July 2020
PSC07 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
AP01 - Appointment of director 03 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 30 January 2015
CH03 - Change of particulars for secretary 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
RESOLUTIONS - N/A 12 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2009
SH19 - Statement of capital 12 November 2009
CAP-SS - N/A 12 November 2009
AA - Annual Accounts 11 October 2009
AA01 - Change of accounting reference date 11 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 February 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 29 January 1997
363s - Annual Return 14 February 1996
410(Scot) - N/A 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
410(Scot) - N/A 15 February 1995
SA - Shares agreement 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
287 - Change in situation or address of Registered Office 03 February 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
MEM/ARTS - N/A 30 January 1995
123 - Notice of increase in nominal capital 30 January 1995
CERTNM - Change of name certificate 23 January 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 21 February 1995 Outstanding

N/A

Bond & floating charge 08 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.