Mackay'S Ltd.

DataGardener
live
Medium

Mackay's Ltd.

sc155016Private Limited With Share Capital

Unit 4 James Chalmers Road, Kirkton Industrial Estate, Arbroath, DD113LR
Incorporated

19/12/1994

Company Age

31 years

Directors

5

Employees

134

SIC Code

10390

Risk

very low risk

Company Overview

Registration, classification & business activity

Mackay's Ltd. (sc155016) is a private limited with share capital incorporated on 19/12/1994 (31 years old) and registered in arbroath, DD113LR. The company operates under SIC code 10390 and is classified as Medium.

Mackays are the only remaining producers of ‘the dundee orange marmalade’ in the dundee area – the home of marmalade. we are proud of this heritage and our continued use of authentic methods. our marmalades and preserves are made the authentic way, in copper pans, producing small batches of qual...

Private Limited With Share Capital
SIC: 10390
Medium
Incorporated 19/12/1994
DD113LR
134 employees

Financial Overview

Total Assets

£13.22M

Liabilities

£7.82M

Net Assets

£5.40M

Turnover

£17.43M

Cash

£996.8K

Key Metrics

134

Employees

5

Directors

12

Shareholders

1

CCJs

Board of Directors

4

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Memorandum Articles
Category:Incorporation
Date:22-09-2023
Resolution
Category:Resolution
Date:22-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Capital Allotment Shares
Category:Capital
Date:22-09-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Capital Allotment Shares
Category:Capital
Date:01-08-2023
Memorandum Articles
Category:Incorporation
Date:27-07-2023
Resolution
Category:Resolution
Date:27-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2020
Memorandum Articles
Category:Incorporation
Date:02-06-2020
Resolution
Category:Resolution
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Termination Director Company With Name
Category:Officers
Date:31-01-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:21-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-06-2012
Termination Secretary Company With Name
Category:Officers
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Legacy
Category:Mortgage
Date:28-04-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-04-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-04-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:18-04-2011
Legacy
Category:Mortgage
Date:05-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Resolution
Category:Resolution
Date:03-03-2011
Legacy
Category:Mortgage
Date:23-02-2011
Legacy
Category:Mortgage
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Termination Director Company With Name
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:26-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:05-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:18-08-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Address
Date:04-04-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:26-04-2007
Legacy
Category:Annual Return
Date:15-01-2007
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:03-07-2006

Import / Export

Imports
12 Months5
60 Months33
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 4-5, James Chalmers Road, Kirkton Industrial Estate, Arbroath, Angus, DD113LRRegistered
Peasielehill Road, Elliot Industrial Estate, Arbroath, Angus, DD112NJ
Peasielehill Road, Elliot Industrial Estate, Arbroath, Angus, DD112NJ
1 Albert Villas, Coulman Street, Thorne, Doncaster, South Yorkshire, DN85JL
Unit 4-5, James Chalmers Road, Kirkton Industrial Estate, Arbroath, Angus, DD113LRRegistered

Contact

01241432500
www.mackays.com
Unit 4 James Chalmers Road, Kirkton Industrial Estate, Arbroath, DD113LR