Duncan Mackay And Sons Limited

General information

Name:

Duncan Mackay And Sons Ltd

Office Address:

Ballantrushal HS2 0RG Isle Of Lewis

Number: SC194220

Incorporation date: 1999-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Duncan Mackay And Sons started its business in the year 1999 as a Private Limited Company under the following Company Registration No.: SC194220. This company has been operating for 25 years and the present status is active. This firm's registered office is situated in Isle Of Lewis at . Anyone can also find this business utilizing the post code, HS2 0RG. Established as Mackay Contracts, this business used the name up till 17th March 2003, at which point it was changed to Duncan Mackay And Sons Limited. The enterprise's classified under the NACE and SIC code 42990 which stands for Construction of other civil engineering projects n.e.c.. The business latest filed accounts documents describe the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-03-10.

Taking into consideration this particular firm's magnitude, it became unavoidable to appoint more directors: Iain M. and Murdoch M. who have been assisting each other for 25 years to promote the success of this specific firm.

  • Previous company's names
  • Duncan Mackay And Sons Limited 2003-03-17
  • Mackay Contracts Ltd. 1999-03-10

Financial data based on annual reports

Company staff

Iain M.

Role: Director

Appointed: 10 March 1999

Latest update: 16 February 2024

Murdoch M.

Role: Director

Appointed: 10 March 1999

Latest update: 16 February 2024

People with significant control

Executives who control the firm include: Iain M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Murdoch M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Iain M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Murdoch M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan M.
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3 Ballantrushal

Post code:

HS2 0RG

City / Town:

Barvas

Accountant/Auditor,
2016 - 2012

Name:

Mann Judd Gordon Ltd

Address:

26 Lewis Street

Post code:

HS1 2JF

City / Town:

Stornoway

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
  • 42210 : Construction of utility projects for fluids
  • 43110 : Demolition
25
Company Age