About

Registered Number: 00636099
Date of Incorporation: 31/08/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: Geneva (Building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, NG15 0ED,

 

Having been setup in 1959, Mackay & Schnellmann Ltd has its registered office in Nottingham, it has a status of "Active". The current directors of this company are listed as Streets, Christopher George, Yuill, William Godson at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETS, Christopher George 06 January 1997 01 February 1999 1
YUILL, William Godson N/A 15 November 1993 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 September 2018
PSC08 - N/A 18 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 20 November 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
225 - Change of Accounting Reference Date 16 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 18 November 2004
363a - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
AA - Annual Accounts 03 December 2002
363a - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 10 January 2002
363a - Annual Return 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
AA - Annual Accounts 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363a - Annual Return 26 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 16 September 1999
RESOLUTIONS - N/A 03 August 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 14 October 1996
288 - N/A 20 September 1996
AA - Annual Accounts 31 October 1995
288 - N/A 19 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
RESOLUTIONS - N/A 27 January 1994
AA - Annual Accounts 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 20 January 1993
288 - N/A 23 November 1992
288 - N/A 12 November 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
288 - N/A 01 July 1991
RESOLUTIONS - N/A 25 April 1991
353 - Register of members 12 December 1990
325 - Location of register of directors' interests in shares etc 12 December 1990
318 - Location of directors' service contracts 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1990
288 - N/A 15 November 1990
288 - N/A 15 November 1990
AUD - Auditor's letter of resignation 15 November 1990
288 - N/A 15 November 1990
363 - Annual Return 09 November 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 19 October 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1989
288 - N/A 02 June 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
288 - N/A 09 March 1989
288 - N/A 15 November 1988
288 - N/A 15 November 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1988
288 - N/A 23 May 1988
363 - Annual Return 20 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 November 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
288 - N/A 27 December 1986
288 - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Letter of off-set 02 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.