About

Registered Number: SC216791
Date of Incorporation: 13/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: Loch Awe House, Barmore Road, Tarbert, Argyll, PA29 6TW

 

Founded in 2001, L & A Mackay Ltd has its registered office in Tarbert in Argyll. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Adrian Martin 15 March 2001 - 1
MACKAY, Lorne 15 March 2001 28 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
MR04 - N/A 15 March 2017
DISS40 - Notice of striking-off action discontinued 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 09 May 2014
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 04 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
O/C PROV RECALL - N/A 13 January 2010
4.9(Scot) - N/A 15 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 08 June 2009
410(Scot) - N/A 15 October 2008
363s - Annual Return 14 May 2008
O/C PROV RECALL - N/A 13 March 2008
4.9(Scot) - N/A 28 February 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 April 2005
410(Scot) - N/A 05 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 November 2003
410(Scot) - N/A 16 July 2003
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 26 March 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 30 August 2012 Fully Satisfied

N/A

Standard security 06 October 2008 Fully Satisfied

N/A

Standard security 25 February 2005 Fully Satisfied

N/A

Bond & floating charge 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.