CHARLES MACKINLAY & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES MACKINLAY & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022718

Incorporation date

27/03/1944

Size

Dormant

Contacts

Registered address

Registered address

4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon12/01/2026
Termination of appointment of Bryan Harold Donaghey as a director on 2025-12-31
dot icon12/01/2026
Appointment of Mr Michael Robert William Sloan as a director on 2026-01-01
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/04/2016
Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 2016-04-26
dot icon29/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon08/12/2014
Resolutions
dot icon02/12/2014
Appointment of Mr Bryan Harold Donaghey as a director on 2014-11-24
dot icon27/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon12/11/2014
Termination of appointment of Hemanth Nandakumar Menon as a director on 2014-10-31
dot icon12/11/2014
Termination of appointment of Ashoke Kumar Roy as a director on 2014-10-29
dot icon12/11/2014
Appointment of Mr Winston Sy Co as a director on 2014-10-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon18/03/2014
Statement of capital on 2014-03-18
dot icon18/03/2014
Statement by directors
dot icon18/03/2014
Memorandum and Articles of Association
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Solvency statement dated 07/03/14
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Hemanth Nandakumar Menon on 2010-03-31
dot icon31/03/2010
Termination of appointment of John Douglas as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/10/2009
Termination of appointment of James Hanlon as a secretary
dot icon17/10/2009
Termination of appointment of James Hanlon as a director
dot icon17/10/2009
Appointment of Hemanth Nandakumar Menon as a director
dot icon17/10/2009
Appointment of John Alexander George Douglas as a director
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon05/10/2007
Dec mort/charge *
dot icon05/10/2007
Dec mort/charge *
dot icon06/08/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/05/2007
Dec mort/charge *
dot icon23/05/2007
Dec mort/charge *
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Return made up to 30/04/07; full list of members
dot icon23/05/2007
Location of register of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon26/03/2007
Dec mort/charge *
dot icon26/03/2007
Dec mort/charge *
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon30/06/2006
Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/05/2005
Return made up to 30/04/05; full list of members
dot icon10/03/2005
Dec mort/charge release *
dot icon10/03/2005
Dec mort/charge release *
dot icon16/02/2005
Declaration of assistance for shares acquisition
dot icon11/02/2005
Partic of mort/charge *
dot icon11/02/2005
Dec mort/charge *
dot icon11/02/2005
Dec mort/charge *
dot icon10/02/2005
Partic of mort/charge *
dot icon02/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/05/2004
Return made up to 30/04/04; no change of members
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon14/08/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 30/04/03; no change of members
dot icon30/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon28/01/2003
Auditor's resignation
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/05/2002
Return made up to 30/04/02; full list of members
dot icon03/11/2001
Memorandum and Articles of Association
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon31/10/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon30/10/2001
Declaration of assistance for shares acquisition
dot icon29/10/2001
Partic of mort/charge *
dot icon29/10/2001
Partic of mort/charge *
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon25/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1999
Director resigned
dot icon27/05/1999
Return made up to 30/04/99; full list of members
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/05/1998
Return made up to 30/04/98; no change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/06/1997
Return made up to 30/04/97; no change of members
dot icon27/06/1996
Accounts for a dormant company made up to 1995-11-30
dot icon30/05/1996
Director resigned
dot icon28/05/1996
Return made up to 30/04/96; full list of members
dot icon22/05/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon19/03/1996
Accounting reference date extended from 30/11 to 31/12
dot icon15/02/1996
Dec mort/charge *
dot icon15/02/1996
Dec mort/charge *
dot icon15/01/1996
Conso conve 11/01/96
dot icon15/01/1996
Resolutions
dot icon14/12/1995
Director's particulars changed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon05/09/1995
Director's particulars changed
dot icon24/07/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon29/06/1995
Accounts for a dormant company made up to 1994-11-30
dot icon26/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Accounts for a dormant company made up to 1993-11-30
dot icon28/06/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon20/04/1994
Return made up to 30/04/94; full list of members
dot icon14/04/1994
Director resigned
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Director resigned
dot icon06/02/1994
New director appointed
dot icon06/02/1994
New director appointed
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon04/08/1993
Director resigned
dot icon25/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/05/1993
Return made up to 30/04/93; full list of members
dot icon28/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/05/1992
Return made up to 30/04/92; no change of members
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon29/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon29/07/1991
Resolutions
dot icon01/07/1991
Return made up to 17/04/91; full list of members
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Director resigned
dot icon17/12/1990
New director appointed
dot icon06/11/1990
Return made up to 17/04/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon29/08/1990
Director resigned;new director appointed
dot icon19/06/1990
Dec mort/charge 6626
dot icon19/06/1990
Dec mort/charge 6607
dot icon19/06/1990
Dec mort/charge 6587
dot icon01/05/1990
Partic of mort/charge 4705
dot icon30/04/1990
Resolutions
dot icon22/08/1989
Return made up to 10/05/89; full list of members
dot icon14/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon28/07/1989
New director appointed
dot icon28/07/1989
New director appointed
dot icon28/07/1989
New director appointed
dot icon28/07/1989
New director appointed
dot icon28/07/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon22/06/1989
Miscellaneous
dot icon14/06/1989
Alterations to a floating charge
dot icon14/06/1989
Alterations to a floating charge
dot icon14/06/1989
Alterations to a floating charge
dot icon14/06/1989
Alterations to a floating charge
dot icon12/06/1989
Director resigned
dot icon09/06/1989
Partic of mort/charge 6612
dot icon08/06/1989
Declaration of assistance for shares acquisition
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon31/05/1989
Partic of mort/charge 6132
dot icon31/05/1989
Partic of mort/charge 6113
dot icon05/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon16/12/1988
Memorandum and Articles of Association
dot icon16/12/1988
Resolutions
dot icon16/12/1988
Resolutions
dot icon13/12/1988
Partic of mort/charge 12571
dot icon04/07/1988
Director resigned
dot icon01/07/1988
Accounts made up to 1987-12-31
dot icon01/07/1988
Return made up to 17/05/88; full list of members
dot icon17/02/1988
New director appointed
dot icon30/11/1987
New director appointed
dot icon30/11/1987
New director appointed
dot icon07/10/1987
Return made up to 07/05/87; full list of members
dot icon24/09/1987
Accounts made up to 1986-12-31
dot icon25/03/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Director resigned
dot icon28/08/1986
Accounts for a small company made up to 1985-12-31
dot icon28/08/1986
Return made up to 14/05/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Co, Winston Sy
Director
31/10/2014 - Present
44
Donaghey, Bryan Harold
Director
24/11/2014 - 31/12/2025
59
Douglas, John Alexander George
Director
14/10/2009 - 31/03/2010
56
Hanlon, James Francis
Director
16/05/2007 - 15/10/2009
67
Hanlon, James Francis
Director
24/11/1995 - 19/03/2004
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES MACKINLAY & COMPANY LIMITED

CHARLES MACKINLAY & COMPANY LIMITED is an(a) Active company incorporated on 27/03/1944 with the registered office located at 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES MACKINLAY & COMPANY LIMITED?

toggle

CHARLES MACKINLAY & COMPANY LIMITED is currently Active. It was registered on 27/03/1944 .

Where is CHARLES MACKINLAY & COMPANY LIMITED located?

toggle

CHARLES MACKINLAY & COMPANY LIMITED is registered at 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RG.

What does CHARLES MACKINLAY & COMPANY LIMITED do?

toggle

CHARLES MACKINLAY & COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLES MACKINLAY & COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Bryan Harold Donaghey as a director on 2025-12-31.