Advanced company searchLink opens in new window

MACKAY HOTEL COMPANY LTD

Company number SC308943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 MR01 Registration of charge SC3089430003, created on 26 November 2014
15 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
16 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 CH01 Director's details changed for Mr Andrew Swanson Mackay on 30 October 2012
15 Nov 2013 CH03 Secretary's details changed for Mr Andrew Swanson Mackay on 30 October 2012
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
05 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 1
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr Andrew Swanson Mackay on 18 September 2010
18 Oct 2010 CH01 Director's details changed for Alexander William Murray Mackay on 18 September 2010
21 Sep 2010 AP01 Appointment of Mr Gordon Alexander Plowman as a director
15 Sep 2010 AD01 Registered office address changed from St Clair Arms Hotel Main Street Castletown Caithness KW14 8TP on 15 September 2010
24 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
30 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
19 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
15 Oct 2008 363a Return made up to 21/09/08; full list of members