EDWARD MACKAY CONTRACTOR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

19/06/2519 June 2025 Satisfaction of charge SC2528970013 in full

View Document

20/05/2520 May 2025 Registration of charge SC2528970015, created on 2025-05-16

View Document

15/04/2515 April 2025 Registration of charge SC2528970014, created on 2025-04-15

View Document

24/02/2524 February 2025 Registration of charge SC2528970013, created on 2025-02-19

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Satisfaction of charge SC2528970011 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

09/08/249 August 2024 Satisfaction of charge SC2528970012 in full

View Document

09/08/249 August 2024 Termination of appointment of Ian Moffat as a director on 2024-08-05

View Document

09/08/249 August 2024 Satisfaction of charge SC2528970010 in full

View Document

11/07/2411 July 2024 Registration of charge SC2528970012, created on 2024-07-04

View Document

07/06/247 June 2024 Registration of charge SC2528970011, created on 2024-06-05

View Document

22/05/2422 May 2024 Registration of charge SC2528970010, created on 2024-05-03

View Document

19/03/2419 March 2024 Alterations to floating charge SC2528970008

View Document

18/03/2418 March 2024 Alterations to floating charge SC2528970009

View Document

29/02/2429 February 2024 Registration of charge SC2528970009, created on 2024-02-22

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge SC2528970004 in full

View Document

30/11/2330 November 2023 Satisfaction of charge SC2528970006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge SC2528970005 in full

View Document

15/11/2315 November 2023 Registration of charge SC2528970007, created on 2023-11-13

View Document

15/11/2315 November 2023 Registration of charge SC2528970008, created on 2023-11-10

View Document

02/11/232 November 2023 Change of details for Mr Liam Mackay as a person with significant control on 2023-09-08

View Document

02/11/232 November 2023 Change of details for Mr Scott Edward Mackay as a person with significant control on 2023-09-08

View Document

29/09/2329 September 2023 Cessation of Edward Mackay as a person with significant control on 2023-09-08

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/04/2327 April 2023 Secretary's details changed for Anne Mackay on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Cessation of Edward Mackay as a person with significant control on 2021-02-05

View Document

01/07/211 July 2021 Registration of charge SC2528970006, created on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD MACKAY / 17/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MACKAY / 17/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SPOUTIE BURN BRORA SUTHERLAND KW9 6NL

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR IAN MOFFAT

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM MACKAY / 03/12/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2528970003

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EDWARD MACKAY

View Document

24/07/1724 July 2017 CESSATION OF ANNE MACKAY AS A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MACKAY

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2528970002

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MACKAY / 20/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MACKAY / 20/07/2012

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MACKAY / 20/07/2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED LIAM MACKAY

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED SCOTT EDWARD MACKAY

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MACKAY / 17/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MACKAY / 17/07/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACKAY

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM SPOUTIE BURN BRORA SUTHERLAND KW9 6NL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MACKAY / 01/09/2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM SCOTIA HOUSE DUDGEON PARK ROAD BRORA SUTHERLAND KW9 6NA

View Document

28/09/0728 September 2007 DIV 04/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 20/07/06

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 20/07/07 TO 31/12/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 PARTIC OF MORT/CHARGE *****

View Document

04/09/064 September 2006 COMPANY NAME CHANGED EDWARD MACKAY (HOLDINGS) LTD. CERTIFICATE ISSUED ON 04/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: WEST END GARAGE ROSSLYN STREET BRORA SUTHERLAND KW9 6NY

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company