Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN MACKAY & SONS LIMITED
Company Information for

JOHN MACKAY & SONS LIMITED

3 LUSKENTYRE, ISLE OF HARRIS, HS3 3HL,
Company Registration Number
SC083044
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Mackay & Sons Ltd
JOHN MACKAY & SONS LIMITED was founded on 1983-05-10 and has its registered office in Isle Of Harris. The organisation's status is listed as "Active - Proposal to Strike off". John Mackay & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
JOHN MACKAY & SONS LIMITED
 
Legal Registered Office
3 LUSKENTYRE
ISLE OF HARRIS
HS3 3HL
Other companies in HS3
 
Filing Information
Company Number SC083044
Company ID Number SC083044
Date formed 1983-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
VAT Number /Sales tax ID GB384695792  
Last Datalog update: 2021-01-08 11:08:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MACKAY & SONS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN MACKAY
Company Secretary 1988-12-31
NORMAN MACKAY
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS MACKAY
Director 1988-12-31 2011-12-08
PEGGY KATE MACKAY
Director 1988-12-31 2011-12-08
JOHN MACKAY
Director 1988-12-31 2008-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 5 Horgabost Isle of Harris HS3 3HR
2016-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY MACKAY
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-23AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY KATE MACKAY / 01/02/2006
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACKAY / 01/02/2006
2011-03-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0131/12/10 FULL LIST
2010-05-24AA31/05/09 TOTAL EXEMPTION SMALL
2010-05-12AR0131/12/09 FULL LIST
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY KATE MACKAY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACKAY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACKAY / 01/03/2010
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/06
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/97
1997-02-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-01-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-01419a(Scot)DEC MORT/CHARGE *****
1994-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-07363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
1992-01-14363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-07-02410(Scot)PARTIC OF MORT/CHARGE 7324
1991-02-26363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1990-02-08363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN MACKAY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MACKAY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1983-10-26 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
BOND & FLOATING CHARGE 1983-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-05-31 £ 522,605
Creditors Due After One Year 2012-05-31 £ 416,295
Creditors Due After One Year 2012-05-31 £ 416,295
Creditors Due After One Year 2011-05-31 £ 169,477
Creditors Due Within One Year 2013-05-31 £ 66,777
Creditors Due Within One Year 2012-05-31 £ 24,392
Creditors Due Within One Year 2012-05-31 £ 24,392
Creditors Due Within One Year 2011-05-31 £ 190,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MACKAY & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Called Up Share Capital 2011-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 70,043
Cash Bank In Hand 2012-05-31 £ 32,506
Cash Bank In Hand 2012-05-31 £ 32,506
Current Assets 2013-05-31 £ 108,541
Current Assets 2012-05-31 £ 76,359
Current Assets 2012-05-31 £ 76,359
Current Assets 2011-05-31 £ 69,600
Debtors 2013-05-31 £ 15,498
Debtors 2012-05-31 £ 31,853
Debtors 2012-05-31 £ 31,853
Debtors 2011-05-31 £ 49,572
Secured Debts 2011-05-31 £ 122,917
Stocks Inventory 2013-05-31 £ 23,000
Stocks Inventory 2012-05-31 £ 12,000
Stocks Inventory 2012-05-31 £ 12,000
Stocks Inventory 2011-05-31 £ 20,000
Tangible Fixed Assets 2013-05-31 £ 247,577
Tangible Fixed Assets 2012-05-31 £ 171,348
Tangible Fixed Assets 2012-05-31 £ 171,348
Tangible Fixed Assets 2011-05-31 £ 170,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN MACKAY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MACKAY & SONS LIMITED
Trademarks
We have not found any records of JOHN MACKAY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MACKAY & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as JOHN MACKAY & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN MACKAY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MACKAY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MACKAY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1