Mackays Stores Group Limited

DataGardener
mackays stores group limited
live
Micro

Mackays Stores Group Limited

sc223864Private Limited With Share Capital

Lochlea Farm Craigie, Kilmarnock, KA15NN
Incorporated

02/10/2001

Company Age

24 years

Directors

2

Employees

3

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Mackays Stores Group Limited (sc223864) is a private limited with share capital incorporated on 02/10/2001 (24 years old) and registered in kilmarnock, KA15NN. The company operates under SIC code 70100 and is classified as Micro.

Mackays stores group limited is a company based out of caledonia house 5 inchinnan drive, inchinnan, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 02/10/2001
KA15NN
3 employees

Financial Overview

Total Assets

£29.38M

Liabilities

£12.52M

Net Assets

£16.86M

Turnover

£964.3K

Cash

£1.35M

Key Metrics

3

Employees

2

Directors

8

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:21-05-2025
Capital Cancellation Shares
Category:Capital
Date:24-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-03-2025
Legacy
Category:Capital
Date:19-03-2025
Legacy
Category:Insolvency
Date:19-03-2025
Resolution
Category:Resolution
Date:19-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:22-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:29-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2016
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:16-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2012
Termination Director Company With Name
Category:Officers
Date:13-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-06-2012
Capital Allotment Shares
Category:Capital
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:10-08-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:28-02-2009
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:22-10-2008
Legacy
Category:Officers
Date:22-10-2008
Resolution
Category:Resolution
Date:11-08-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2008

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date23/05/2026
Filing Date17/05/2025
Latest Accounts23/08/2024

Trading Addresses

22-24 Castle Street, Clitheroe, Lancashire, BB72BX
Lochlea Farm, Craigie, Kilmarnock, KA15NNRegistered
22-24 Castle Street, Clitheroe, Lancashire, BB72BX
Lochlea Farm, Craigie, Kilmarnock, KA15NNRegistered
22-24 Castle Street, Clitheroe, Lancashire, BB72BX

Contact

01418129000
Lochlea Farm Craigie, Kilmarnock, KA15NN