Company NameMackay Macpherson Corporate Services Limited
Company StatusActive
Company Number04276786
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Stewart Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address25 Abbey Drive
Tynemouth
Tyne & Wear
NE30 4JU
Secretary NameMrs Catherine Anne Mackay
NationalityBritish
StatusCurrent
Appointed27 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence Address25 Abbey Drive
Tynemouth
Tyne & Wear
NE30 4JU
Director NameMrs Catherine Ann Macpherson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75-79 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMrs Catherine Anne Mackay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75-79 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMs Deborah Kim Faulkner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleParaplanner
Country of ResidenceUnited Kingdom
Correspondence Address68 Mannville Road
Keighley
West Yorkshire
BD22 6AT
Secretary NameMs Deborah Kim Faulkner
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleParaplanner
Country of ResidenceUnited Kingdom
Correspondence Address68 Mannville Road
Keighley
West Yorkshire
BD22 6AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacmac.co.uk

Location

Registered Address75-79 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Gordon Mackay
75.00%
Ordinary
25 at £1Catherine A. Mackay
25.00%
Ordinary

Financials

Year2014
Net Worth£21,408
Cash£10,670
Current Liabilities£6,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

17 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Secretary's details changed for Catherine Ann Mackay on 24 August 2011 (1 page)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Gordon Stewart Mackay on 24 August 2011 (2 pages)
12 September 2011Director's details changed for Gordon Stewart Mackay on 24 August 2011 (2 pages)
4 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (13 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 24/08/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 21/09/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/07
(6 pages)
1 September 2006Return made up to 24/08/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 24/08/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 24/08/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Secretary resigned;director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Return made up to 24/08/03; full list of members (7 pages)
26 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
24 August 2001Incorporation (13 pages)