MACKAYS STORES GROUP LIMITED - KILMARNOCK
Company Profile | Company Filings |
Overview
MACKAYS STORES GROUP LIMITED is a Private Limited Company from KILMARNOCK SCOTLAND and has the status: Active.
MACKAYS STORES GROUP LIMITED was incorporated 22 years ago on 02/10/2001 and has the registered number: SC223864. The accounts status is GROUP and accounts are next due on 23/05/2024.
MACKAYS STORES GROUP LIMITED was incorporated 22 years ago on 02/10/2001 and has the registered number: SC223864. The accounts status is GROUP and accounts are next due on 23/05/2024.
MACKAYS STORES GROUP LIMITED - KILMARNOCK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 8 | 25/02/2022 | 23/05/2024 |
Registered Office
LOCHLEA FARM
KILMARNOCK
KA1 5NN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON FAGAN | Secretary | 2023-10-01 | CURRENT | ||
MR ANDREW JOHN MCGEOCH | Mar 1980 | British | Director | 2009-02-23 | CURRENT |
MR NEIL JAMES MCGEOCH | Sep 1977 | British | Director | 2015-05-01 | CURRENT |
MR COLIN RUTHERFORD | Feb 1959 | British | Director | 2002-11-14 UNTIL 2019-06-30 | RESIGNED |
MR JAMES BELL | Aug 1953 | Secretary | 2008-05-01 UNTIL 2009-03-09 | RESIGNED | |
MRS LOUISE ANNE CAMPBELL | Dec 1964 | British | Secretary | 2003-05-19 UNTIL 2008-05-01 | RESIGNED |
MATTHEW RICHARD MCKIMMIE | May 1957 | British | Secretary | 2001-11-22 UNTIL 2003-05-19 | RESIGNED |
MALCOLM JAMES ARCHIBALD MILLER | Secretary | 2009-03-09 UNTIL 2022-12-30 | RESIGNED | ||
MATTHEW RICHARD MCKIMMIE | May 1957 | British | Director | 2002-10-14 UNTIL 2017-05-26 | RESIGNED |
MR GAVIN URWIN | Feb 1977 | British | Director | 2017-05-26 UNTIL 2020-08-04 | RESIGNED |
MR IAIN HENRY SCOTT | May 1972 | British | Director | 2020-08-04 UNTIL 2022-12-30 | RESIGNED |
MR PAUL JEFFREY VANN | Jul 1947 | British | Director | 2001-11-22 UNTIL 2005-03-24 | RESIGNED |
JOHN RODERICK MURRAY | May 1960 | British | Director | 2001-11-22 UNTIL 2002-02-15 | RESIGNED |
MR IAIN WILLIAM MCGEOCH | Dec 1945 | British | Director | 2001-11-22 UNTIL 2021-01-11 | RESIGNED |
MS OLGA JANE MCGEOCH | Jun 1976 | British | Director | 2019-11-11 UNTIL 2020-03-27 | RESIGNED |
JEAN SMITH MCGEOCH | Jul 1913 | British | Director | 2001-11-22 UNTIL 2012-07-12 | RESIGNED |
MR STEPHEN JOHN KNOTT | Sep 1952 | British | Director | 2016-04-27 UNTIL 2022-12-30 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2001-10-02 UNTIL 2001-11-22 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2001-10-02 UNTIL 2001-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil James Mcgeoch | 2020-11-27 | 9/1977 | Kilmarnock | Ownership of shares 25 to 50 percent |
Mr Andrew John Mcgeoch | 2020-11-24 | 3/1980 | Kilmarnock | Ownership of shares 25 to 50 percent |
Mr Iain William Mcgeoch | 2016-04-06 - 2020-07-14 | 12/1945 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |