EDWARD MACKAY CONTRACTOR LTD

Register to unlock more data on OkredoRegister

EDWARD MACKAY CONTRACTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252897

Incorporation date

17/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spoutie Burn, Brora, Sutherland KW9 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Cancellation of shares. Statement of capital on 2025-10-10
dot icon23/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon18/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon19/06/2025
Satisfaction of charge SC2528970013 in full
dot icon20/05/2025
Registration of charge SC2528970015, created on 2025-05-16
dot icon15/04/2025
Registration of charge SC2528970014, created on 2025-04-15
dot icon24/02/2025
Registration of charge SC2528970013, created on 2025-02-19
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2024
Satisfaction of charge SC2528970011 in full
dot icon16/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon09/08/2024
Termination of appointment of Ian Moffat as a director on 2024-08-05
dot icon09/08/2024
Satisfaction of charge SC2528970010 in full
dot icon09/08/2024
Satisfaction of charge SC2528970012 in full
dot icon11/07/2024
Registration of charge SC2528970012, created on 2024-07-04
dot icon07/06/2024
Registration of charge SC2528970011, created on 2024-06-05
dot icon22/05/2024
Registration of charge SC2528970010, created on 2024-05-03
dot icon19/03/2024
Alterations to floating charge SC2528970008
dot icon18/03/2024
Alterations to floating charge SC2528970009
dot icon29/02/2024
Registration of charge SC2528970009, created on 2024-02-22
dot icon08/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2023
Satisfaction of charge SC2528970005 in full
dot icon30/11/2023
Satisfaction of charge SC2528970006 in full
dot icon30/11/2023
Satisfaction of charge SC2528970004 in full
dot icon15/11/2023
Registration of charge SC2528970007, created on 2023-11-13
dot icon15/11/2023
Registration of charge SC2528970008, created on 2023-11-10
dot icon02/11/2023
Change of details for Mr Liam Mackay as a person with significant control on 2023-09-08
dot icon02/11/2023
Change of details for Mr Scott Edward Mackay as a person with significant control on 2023-09-08
dot icon29/09/2023
Cessation of Edward Mackay as a person with significant control on 2023-09-08
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon27/04/2023
Secretary's details changed for Anne Mackay on 2023-04-27
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Cessation of Edward Mackay as a person with significant control on 2021-02-05
dot icon01/07/2021
Registration of charge SC2528970006, created on 2021-06-30
dot icon05/05/2021
Registration of charge SC2528970005, created on 2021-05-03
dot icon04/05/2021
Satisfaction of charge 1 in full
dot icon04/05/2021
Satisfaction of charge SC2528970002 in full
dot icon30/04/2021
Satisfaction of charge SC2528970003 in full
dot icon30/04/2021
Registration of charge SC2528970004, created on 2021-04-30
dot icon11/02/2021
Termination of appointment of Edward Mackay as a director on 2021-02-05
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon20/07/2020
Change of details for Mr Edward Mackay as a person with significant control on 2020-07-17
dot icon20/07/2020
Director's details changed for Mr Edward Mackay on 2020-07-17
dot icon16/07/2020
Appointment of Mr Ian Moffat as a director on 2020-02-07
dot icon16/07/2020
Registered office address changed from Spoutie Burn Brora Sutherland KW9 6NL to Spoutie Burn Brora Sutherland KW9 6NL on 2020-07-16
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Change of details for Mr Liam Mackay as a person with significant control on 2019-12-03
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon30/11/2017
Registration of charge SC2528970003, created on 2017-11-23
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon24/07/2017
Notification of Scott Edward Mackay as a person with significant control on 2016-07-27
dot icon24/07/2017
Notification of Liam Mackay as a person with significant control on 2016-07-27
dot icon24/07/2017
Cessation of Anne Mackay as a person with significant control on 2016-07-27
dot icon31/03/2017
Registration of charge SC2528970002, created on 2017-03-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon06/08/2012
Director's details changed for Edward Mackay on 2012-07-20
dot icon06/08/2012
Director's details changed for Edward Mackay on 2012-07-20
dot icon06/08/2012
Secretary's details changed for Anne Mackay on 2012-07-20
dot icon25/07/2012
Change of share class name or designation
dot icon20/06/2012
Appointment of Scott Edward Mackay as a director
dot icon20/06/2012
Appointment of Liam Mackay as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Elizabeth Mackay as a secretary
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon10/08/2010
Director's details changed for Edward Mackay on 2010-07-17
dot icon10/08/2010
Director's details changed for Edward Mackay on 2010-07-17
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 17/07/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from spoutie burn brora sutherland KW9 6NL
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon13/08/2008
Director's change of particulars / edward mackay / 01/09/2007
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from scotia house dudgeon park road brora sutherland KW9 6NA
dot icon28/09/2007
Div 04/09/07
dot icon20/08/2007
Return made up to 17/07/07; no change of members
dot icon30/05/2007
Accounts for a small company made up to 2006-07-20
dot icon07/03/2007
Accounting reference date extended from 20/07/07 to 31/12/07
dot icon07/03/2007
Accounting reference date shortened from 31/12/06 to 20/07/06
dot icon01/02/2007
Accounts for a small company made up to 2005-12-31
dot icon09/10/2006
New secretary appointed
dot icon13/09/2006
Partic of mort/charge *
dot icon04/09/2006
Certificate of change of name
dot icon11/08/2006
Return made up to 17/07/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2004-12-31
dot icon26/08/2005
Return made up to 17/07/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: west end garage rosslyn street brora sutherland KW9 6NY
dot icon11/05/2005
New director appointed
dot icon11/08/2004
Return made up to 17/07/04; full list of members
dot icon26/07/2004
Ad 07/07/04-07/07/04 £ si 9998@1=9998 £ ic 2/10000
dot icon21/06/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon17/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

46
2022
change arrow icon-33.80 % *

* during past year

Cash in Bank

£79,372.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.24M
-
0.00
119.89K
-
2022
46
1.01M
-
0.00
79.37K
-
2022
46
1.01M
-
0.00
79.37K
-

Employees

2022

Employees

46 Descended-25 % *

Net Assets(GBP)

1.01M £Descended-18.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.37K £Descended-33.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EDWARD MACKAY CONTRACTOR LTD

EDWARD MACKAY CONTRACTOR LTD is an(a) Active company incorporated on 17/07/2003 with the registered office located at Spoutie Burn, Brora, Sutherland KW9 6NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD MACKAY CONTRACTOR LTD?

toggle

EDWARD MACKAY CONTRACTOR LTD is currently Active. It was registered on 17/07/2003 .

Where is EDWARD MACKAY CONTRACTOR LTD located?

toggle

EDWARD MACKAY CONTRACTOR LTD is registered at Spoutie Burn, Brora, Sutherland KW9 6NL.

What does EDWARD MACKAY CONTRACTOR LTD do?

toggle

EDWARD MACKAY CONTRACTOR LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does EDWARD MACKAY CONTRACTOR LTD have?

toggle

EDWARD MACKAY CONTRACTOR LTD had 46 employees in 2022.

What is the latest filing for EDWARD MACKAY CONTRACTOR LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.