Mackays Stores (holdings) Limited KILMARNOCK


Mackays Stores (holdings) started in year 1973 as Private Limited Company with registration number SC054092. The Mackays Stores (holdings) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Kilmarnock at Lochlea Farm. Postal code: KA1 5NN.

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

Mackays Stores (holdings) 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 SC054092
Date of Incorporation Tue, 25th Sep 1973
Industry Activities of head offices
End of financial Year 23rd August
Company age 51 years old
Account next due date Thu, 23rd May 2024 (27 days left)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Alison F.

Position: Secretary

Appointed: 01 October 2023

Andrew M.

Position: Director

Appointed: 03 September 2012

Neil M.

Position: Director

Appointed: 23 August 2012

Iain M.

Position: Director

Resigned: 11 January 2021

Iain S.

Position: Director

Appointed: 04 August 2020

Resigned: 30 December 2022

Gavin U.

Position: Director

Appointed: 26 May 2017

Resigned: 04 August 2020

Colin R.

Position: Director

Appointed: 21 August 2012

Resigned: 30 June 2019

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: 21 March 2008

Matthew M.

Position: Director

Appointed: 19 May 2003

Resigned: 26 May 2017

Paul V.

Position: Director

Appointed: 01 January 2000

Resigned: 24 March 2005

Matthew M.

Position: Secretary

Appointed: 20 January 1999

Resigned: 19 May 2003

John M.

Position: Director

Appointed: 28 July 1998

Resigned: 15 February 2002

George M.

Position: Director

Appointed: 13 February 1998

Resigned: 16 March 1998

James P.

Position: Director

Appointed: 01 April 1997

Resigned: 14 January 1999

Peter S.

Position: Director

Appointed: 01 January 1991

Resigned: 14 December 2001

James L.

Position: Director

Appointed: 02 July 1990

Resigned: 18 January 2002

John T.

Position: Director

Appointed: 19 December 1989

Resigned: 19 December 1990

Leslie M.

Position: Director

Appointed: 18 November 1988

Resigned: 02 July 1990

Lennie M.

Position: Director

Appointed: 18 November 1988

Resigned: 14 December 2001

John T.

Position: Director

Appointed: 18 November 1988

Resigned: 31 December 1989

James L.

Position: Secretary

Appointed: 18 November 1988

Resigned: 20 January 1999

Jean M.

Position: Director

Appointed: 18 November 1988

Resigned: 12 July 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Mackays Stores Group Limited from Renfrew, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mackays Stores Group Limited

Caledonia House 5 Inchinnan Drive, Inchinnan, Renfrew, PA4 9AF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc223864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Current accounting period extended from 2023-02-23 to 2023-08-23
filed on: 21st, August 2023
Free Download (1 page)

Company search