Moy Mackay Gallery Limited

General information

Name:

Moy Mackay Gallery Ltd

Office Address:

17 Northgate EH45 8RX Peebles

Number: SC428775

Incorporation date: 2012-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Moy Mackay Gallery was created on 2012-07-23 as a Private Limited Company. The firm's registered office can be reached at Peebles on 17 Northgate. When you need to reach this business by post, the postal code is EH45 8RX. The office reg. no. for Moy Mackay Gallery Limited is SC428775. The firm's SIC and NACE codes are 47781 and has the NACE code: Retail sale in commercial art galleries. 2022-07-31 is the last time the accounts were filed.

Presently, this limited company is controlled by one managing director: Moyra M., who was designated to this position in July 2012.

Moy M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Moyra M.

Role: Director

Appointed: 23 July 2012

Latest update: 27 January 2024

People with significant control

Moy M.
Notified on 23 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-23
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 January 2015
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 27th September 2023. New Address: 17 Northgate Peebles EH45 8RX. Previous address: 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland (AD01)
filed on: 27th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
11
Company Age

Closest Companies - by postcode