Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IRVINE MACKAY (PROPERTY) LIMITED
Company Information for

IRVINE MACKAY (PROPERTY) LIMITED

1 LIVINGSTONE STREET, ADDIEWELL, WEST LOTHIAN, EH55 8FW,
Company Registration Number
SC136319
Private Limited Company
Active

Company Overview

About Irvine Mackay (property) Ltd
IRVINE MACKAY (PROPERTY) LIMITED was founded on 1992-01-31 and has its registered office in Addiewell. The organisation's status is listed as "Active". Irvine Mackay (property) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IRVINE MACKAY (PROPERTY) LIMITED
 
Legal Registered Office
1 LIVINGSTONE STREET
ADDIEWELL
WEST LOTHIAN
EH55 8FW
Other companies in EH55
 
Filing Information
Company Number SC136319
Company ID Number SC136319
Date formed 1992-01-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB345335952  
Last Datalog update: 2023-12-06 23:47:58
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 IRVINE MACKAY (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
JULIA MARIA JADWIGA MACKAY
Company Secretary 1994-05-25
HAMISH EDWARD THOMSON IRVINE
Director 1992-02-24
ALASDAIR ROSS MACKAY
Director 1992-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR ROSS MACKAY
Company Secretary 1992-02-24 1994-05-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-01-31 1992-02-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-01-31 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH EDWARD THOMSON IRVINE SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
HAMISH EDWARD THOMSON IRVINE WESTEND GARAGE (SCOTLAND) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
HAMISH EDWARD THOMSON IRVINE SCB VEHICLE DISMANTLERS AND AUTO SALVAGE DEALERS (SCOTLAND) LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
HAMISH EDWARD THOMSON IRVINE NORTHERN SALVAGE AUTO AUCTIONS (SCOTLAND) LIMITED Director 2006-02-08 CURRENT 1995-02-22 Active
HAMISH EDWARD THOMSON IRVINE NSA (VENTURES) LIMITED Director 2003-05-22 CURRENT 2001-10-04 Active
HAMISH EDWARD THOMSON IRVINE NSG LIMITED Director 2001-10-30 CURRENT 1985-04-22 Active
HAMISH EDWARD THOMSON IRVINE NSG PROPERTY SERVICES LIMITED Director 1999-11-25 CURRENT 1999-08-05 Active
HAMISH EDWARD THOMSON IRVINE ALLANDER INVESTMENTS LIMITED Director 1994-07-11 CURRENT 1994-06-27 Active
ALASDAIR ROSS MACKAY LKQ LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ALASDAIR ROSS MACKAY LIKE KIND & QUALITY LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ALASDAIR ROSS MACKAY ALLANDER INVESTMENTS LIMITED Director 1994-07-11 CURRENT 1994-06-27 Active

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
2022-11-18CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2020-11-25PSC02Notification of Claylands Limited as a person with significant control on 2020-09-30
2020-11-24PSC07CESSATION OF HAMISH EDWARD THOMSON IRVINE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24PSC02Notification of Cambay No.2 Limited as a person with significant control on 2020-02-21
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 1 1 Livingstone Street Addiewell West Lothian EH55 8FW Scotland
2020-11-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 1 Livingstone Street Addiewell West Lothian 1 Livingstone Street Addiewell West Lothian EH55 8PQ Scotland
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/19 FROM Northern Salvage Station Road Addiewell West Lothian EH55 8QA
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH EDWARD THOMSON IRVINE
2017-10-12AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-11-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0111/11/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0111/11/12 ANNUAL RETURN FULL LIST
2011-11-16AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0111/11/10 ANNUAL RETURN FULL LIST
2010-11-04AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0111/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROSS MACKAY / 05/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH EDWARD THOMSON IRVINE / 05/10/2009
2009-10-14AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-14363aReturn made up to 11/11/08; full list of members
2008-11-14353LOCATION OF REGISTER OF MEMBERS
2008-11-14190LOCATION OF DEBENTURE REGISTER
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM REDMILL INDUSTRIAL ESTATE, REDMILL, EAST WHITBURN WEST LOTHIAN EH47 7RJ
2008-11-14288cSECRETARY'S CHANGE OF PARTICULARS / JULIA MACKAY / 14/11/2008
2008-01-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-14363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-14288cSECRETARY'S PARTICULARS CHANGED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: CLYDESDALE WORKS MOSSEND BELLSHILL ML4 2RS
2006-11-14353LOCATION OF REGISTER OF MEMBERS
2006-11-14190LOCATION OF DEBENTURE REGISTER
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-27363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/04
2004-12-20363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/03
2003-12-04363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/02
2002-12-12363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-05363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-01-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-02-11363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-06363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-09-16288cSECRETARY'S PARTICULARS CHANGED
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-09-16288cDIRECTOR'S PARTICULARS CHANGED
1997-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-14363sRETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS
1996-12-22AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/96
1996-04-26363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-02363sRETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS
1994-08-08SASHARES AGREEMENT OTC
1994-08-0888(2)PAD 11/04/93--------- £ SI 998@1
1994-07-14363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-06-20288NEW SECRETARY APPOINTED
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IRVINE MACKAY (PROPERTY) 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 IRVINE MACKAY (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2001-01-03 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1992-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-02-28 £ 66,433
Creditors Due Within One Year 2012-02-28 £ 64,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 IRVINE MACKAY (PROPERTY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-28 £ 1,000
Cash Bank In Hand 2013-02-28 £ 213,343
Cash Bank In Hand 2012-02-28 £ 105,838
Current Assets 2013-02-28 £ 215,141
Current Assets 2012-02-28 £ 105,838
Debtors 2013-02-28 £ 1,798
Fixed Assets 2013-02-28 £ 1,946,590
Fixed Assets 2012-02-28 £ 1,984,182
Shareholder Funds 2013-02-28 £ 2,095,298
Shareholder Funds 2012-02-28 £ 2,025,143
Tangible Fixed Assets 2013-02-28 £ 1,590
Tangible Fixed Assets 2012-02-28 £ 39,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRVINE MACKAY (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRVINE MACKAY (PROPERTY) LIMITED
Trademarks
We have not found any records of IRVINE MACKAY (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRVINE MACKAY (PROPERTY) 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 (68209 - Other letting and operating of own or leased real estate) as IRVINE MACKAY (PROPERTY) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IRVINE MACKAY (PROPERTY) 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 IRVINE MACKAY (PROPERTY) 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 IRVINE MACKAY (PROPERTY) 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.