General information

Name:

Mackay & Stenhouse Limited

Office Address:

3 St Davids Business Park Dalgety Bay KY11 9PF Dunfermline

Number: SC432445

Incorporation date: 2012-09-12

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Mackay & Stenhouse Ltd with reg. no. SC432445 has been on the market for 12 years. This particular Private Limited Company can be found at 3 St Davids Business Park, Dalgety Bay, Dunfermline and company's zip code is KY11 9PF. The enterprise's declared SIC number is 41100 - Development of building projects. The firm's latest annual accounts describe the period up to Thursday 30th September 2021 and the latest annual confirmation statement was released on Monday 17th April 2023.

As found in the company's executives data, since 2017-02-01 there have been two directors: Jamie M. and Gary S..

Executives with significant control over the firm are: Jamie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie M.

Role: Director

Appointed: 01 February 2017

Latest update: 16 March 2024

Gary S.

Role: Director

Appointed: 12 September 2012

Latest update: 16 March 2024

People with significant control

Jamie M.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary S.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura S.
Notified on 1 August 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2012-09-12
End Date For Period Covered By Report 2013-09-29
Date Approval Accounts 16 September 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2013-09-30
End Date For Period Covered By Report 2014-09-29
Date Approval Accounts 8 January 2016
Annual Accounts 20 April 2018
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-26
Date Approval Accounts 20 April 2018
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2016-09-27
End Date For Period Covered By Report 2017-09-26
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-27
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies