Richard F. Mackay Limited EDINBURGH


Richard F. Mackay started in year 1944 as Private Limited Company with registration number SC022703. The Richard F. Mackay company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Edinburgh at 60 Stevenson Road. Postal code: EH11 2SG.

At present there are 2 directors in the the company, namely Scott M. and Rick M.. In addition one secretary - Elspeth M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the company until 21 August 1997.

This company operates within the EH11 2SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0032943 . It is located at Unit 4, Borthwick View, Loanhead with a total of 3 cars.

Richard F. Mackay Limited Address / Contact

Office Address 60 Stevenson Road
Office Address2 Murrayfield
Town Edinburgh
Post code EH11 2SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022703
Date of Incorporation Fri, 10th Mar 1944
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 80 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Elspeth M.

Position: Secretary

Appointed: 12 February 2014

Scott M.

Position: Director

Appointed: 30 September 1991

Rick M.

Position: Director

Appointed: 30 September 1991

Richard M.

Position: Secretary

Resigned: 21 August 1997

Hamish M.

Position: Director

Appointed: 28 February 2010

Resigned: 30 December 2010

Scott M.

Position: Secretary

Appointed: 21 August 1997

Resigned: 12 February 2014

Gordon S.

Position: Director

Appointed: 15 February 1989

Resigned: 28 May 1994

Richard M.

Position: Director

Appointed: 15 February 1989

Resigned: 12 February 2014

Elspeth M.

Position: Director

Appointed: 15 February 1989

Resigned: 12 February 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Richard F Mackay (House Furnishers) Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard F Mackay (House Furnishers) Limited

60 Stevenson Road, Edinburgh, EH11 2SG, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc062800
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth214 972226 523224 812       
Balance Sheet
Cash Bank In Hand349349349       
Cash Bank On Hand  349349349349349228 012382 867199 488
Current Assets1 439 8051 807 6401 816 5172 330 2551 965 4182 010 4222 043 4992 052 7832 385 5001 987 572
Debtors923 5151 247 7961 240 9081 809 7111 336 4231 346 0661 395 0341 088 877992 536786 645
Net Assets Liabilities  224 812227 069228 629238 224239 922240 224244 982245 873
Net Assets Liabilities Including Pension Asset Liability214 972226 523224 812       
Other Debtors  173 450290 030330 681329 934348 669287 093386 533350 620
Stocks Inventory515 941559 495575 260       
Total Inventories  575 260520 195628 646664 007648 116735 8941 010 0971 001 439
Reserves/Capital
Called Up Share Capital70 10070 10070 100       
Profit Loss Account Reserve24 87236 42334 712       
Shareholder Funds214 972226 523224 812       
Other
Amount Specific Advance Or Credit Directors 15 90123 95343 99171 02582 87268 82465 91496 702198 247
Amount Specific Advance Or Credit Made In Period Directors  8 05220 03827 03411 8473 231 30 788 
Amount Specific Advance Or Credit Repaid In Period Directors     11 26814 0482 910 30 222
Amounts Owed By Group Undertakings  1 002 7131 500 011987 1621 001 3791 039 318787 592594 045414 555
Average Number Employees During Period  2933323333333532
Bank Borrowings  372 153851 383306 427274 133240 228   
Bank Borrowings Overdrafts  340 653798 883272 327240 133206 228437 867353 43575 000
Bank Overdrafts  186 296164 947380 915178 425152 979   
Creditors  340 653798 883272 327240 133206 228437 867353 4351 496 614
Creditors Due After One Year106 949315 692340 653       
Creditors Due Within One Year1 127 8841 275 4251 261 052       
Debtors Due After One Year-789 467-1 082 281-1 002 713       
Investments Fixed Assets10 00010 00010 000       
Net Current Assets Liabilities311 921532 215555 4651 025 952500 956478 357446 150678 091598 417490 958
Number Shares Allotted 100100       
Other Creditors  444 367452 598463 933586 158696 255610 761883 372632 364
Other Investments Other Than Loans  10 000-10 000      
Other Taxation Social Security Payable  187 399206 971240 847205 796236 646382 252295 487353 319
Par Value Share 11       
Secured Debts250 406699 445558 449       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account120 000120 000120 000       
Total Assets Less Current Liabilities321 921542 215565 4651 025 952500 956478 357446 150678 091598 417490 958
Total Borrowings  558 4491 016 330687 342452 558393 207220 167  
Trade Creditors Trade Payables  411 490427 287344 667527 686477 469299 379524 224435 931
Trade Debtors Trade Receivables  64 74519 67018 58014 7537 04714 19211 95821 470
Advances Credits Directors15 90115 90123 953       
Advances Credits Made In Period Directors3 0949 342        

Transport Operator Data

Unit 4
Address Borthwick View , Pentland Industrial Est
City Loanhead
Post code EH20 9QH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements