About

Registered Number: SC239622
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Based in Tarbert, Alex Mackay & Son Ltd was founded on 14 November 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Alex Mackay & Son Ltd. There are 2 directors listed as Mcnaughton, Laurie, Mcnaughton, Mairi for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAUGHTON, Laurie 21 November 2002 - 1
MCNAUGHTON, Mairi 21 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 15 May 2019
MR04 - N/A 17 January 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 14 December 2017
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 17 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 21 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 13 December 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 06 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 November 2004
AAMD - Amended Accounts 21 July 2004
AA - Annual Accounts 22 March 2004
410(Scot) - N/A 06 March 2004
363s - Annual Return 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.