Mccaskie Limited STIRLING


Founded in 1957, Mccaskie, classified under reg no. SC032224 is an active company. Currently registered at 4 Munro Road FK7 7UU, Stirling the company has been in the business for sixty seven years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2012/08/20 Mccaskie Limited is no longer carrying the name Alex. Mccaskie (farm Supplies).

Currently there are 4 directors in the the firm, namely Andrew R., Steven R. and Neil R. and others. In addition one secretary - Mary R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew R. who worked with the the firm until 26 June 1991.

This company operates within the FK7 7UU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0018691 . It is located at Livestock Auction Mart, Whitefordhill, Ayr with a total of 6 cars. It has three locations in the UK.

Mccaskie Limited Address / Contact

Office Address 4 Munro Road
Office Address2 Springkerse Ind Estate
Town Stirling
Post code FK7 7UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032224
Date of Incorporation Thu, 25th Apr 1957
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th November
Company age 67 years old
Account next due date Sat, 31st Aug 2024 (111 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Andrew R.

Position: Director

Resigned:

Steven R.

Position: Director

Appointed: 16 April 2015

Neil R.

Position: Director

Appointed: 01 July 2004

Mary R.

Position: Secretary

Appointed: 26 June 1991

Mary R.

Position: Director

Appointed: 24 August 1990

Michael M.

Position: Director

Appointed: 26 June 1991

Resigned: 20 December 1996

Shane J.

Position: Director

Appointed: 26 June 1991

Resigned: 05 October 2001

William R.

Position: Director

Appointed: 28 February 1988

Resigned: 23 November 2006

Jessie R.

Position: Director

Appointed: 28 February 1988

Resigned: 23 November 2006

Andrew R.

Position: Secretary

Appointed: 28 February 1988

Resigned: 26 June 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Andrew R. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Mary R. This PSC owns 25-50% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mary R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Alex. Mccaskie (farm Supplies) August 20, 2012

Transport Operator Data

Livestock Auction Mart
Address Whitefordhill
City Ayr
Post code KA6 5JW
Vehicles 1
Fossoway Garage
Address Drum , Crook Of Devon
City Kinross
Post code KY13 0PR
Vehicles 1
4 Munro Road
Address Springkerse Industrial Estate
City Stirling
Post code FK7 7UU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/11/30
filed on: 31st, July 2023
Free Download (24 pages)

Company search

Advertisements