Mackays Stores Group Limited KILMARNOCK


Founded in 2001, Mackays Stores Group, classified under reg no. SC223864 is an active company. Currently registered at Lochlea Farm KA1 5NN, Kilmarnock the company has been in the business for 23 years. Its financial year was closed on August 23 and its latest financial statement was filed on Fri, 25th Feb 2022. Since Tue, 27th Nov 2001 Mackays Stores Group Limited is no longer carrying the name Pacific Shelf 1080.

At present there are 2 directors in the the firm, namely Neil M. and Andrew M.. In addition one secretary - Alison F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mackays Stores Group Limited Address / Contact

Office Address Lochlea Farm
Office Address2 Craigie
Town Kilmarnock
Post code KA1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223864
Date of Incorporation Tue, 2nd Oct 2001
Industry Activities of head offices
End of financial Year 23rd August
Company age 23 years old
Account next due date Thu, 23rd May 2024 (33 days left)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Alison F.

Position: Secretary

Appointed: 01 October 2023

Neil M.

Position: Director

Appointed: 01 May 2015

Andrew M.

Position: Director

Appointed: 23 February 2009

Iain S.

Position: Director

Appointed: 04 August 2020

Resigned: 30 December 2022

Olga M.

Position: Director

Appointed: 11 November 2019

Resigned: 27 March 2020

Gavin U.

Position: Director

Appointed: 26 May 2017

Resigned: 04 August 2020

Stephen K.

Position: Director

Appointed: 27 April 2016

Resigned: 30 December 2022

Malcolm M.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 December 2022

James B.

Position: Secretary

Appointed: 01 May 2008

Resigned: 09 March 2009

Louise C.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 May 2008

Colin R.

Position: Director

Appointed: 14 November 2002

Resigned: 30 June 2019

Matthew M.

Position: Director

Appointed: 14 October 2002

Resigned: 26 May 2017

Paul V.

Position: Director

Appointed: 22 November 2001

Resigned: 24 March 2005

Matthew M.

Position: Secretary

Appointed: 22 November 2001

Resigned: 19 May 2003

John M.

Position: Director

Appointed: 22 November 2001

Resigned: 15 February 2002

Jean M.

Position: Director

Appointed: 22 November 2001

Resigned: 12 July 2012

Iain M.

Position: Director

Appointed: 22 November 2001

Resigned: 11 January 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Neil M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Andrew M. This PSC owns 25-50% shares. Moving on, there is Iain M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Neil M.

Notified on 27 November 2020
Nature of control: 25-50% shares

Andrew M.

Notified on 24 November 2020
Nature of control: 25-50% shares

Iain M.

Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 1080 November 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Wed, 23rd Aug 2023
filed on: 21st, August 2023
Free Download (1 page)

Company search