Company NameMackay & Co Limited
Company StatusActive
Company Number05687766
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maxim Alexander Mackay-James
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Wynford House
Wynford Eagle
Dorchester
Dorset
DT2 0ET
Secretary NameMr Alexander Charles Robinson
StatusCurrent
Appointed24 May 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Archie Alexander Mackay-James
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(12 years after company formation)
Appointment Duration6 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Thomas George Peter Mackay-James
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Contact

Telephone0191 2584046
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dr Maxim Alexander Mackay-james
100.00%
Ordinary

Financials

Year2014
Net Worth£74,873
Cash£30,279
Current Liabilities£539,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

30 September 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets.
Outstanding
30 September 2008Delivered on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £166,995 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29B, balfe street london t/no NGL790041.
Outstanding
3 July 2006Delivered on: 20 July 2006
Satisfied on: 20 June 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29A balfe street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Appointment of Mr Alexander Charles Robinson as a secretary (1 page)
24 May 2013Termination of appointment of Angela Stanger-Leathes as a secretary (1 page)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Dr Maxim Alexander Mackay-James on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Maxim Alexander Mackay-James on 3 March 2010 (2 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 22/01/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
1 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Ad 28/02/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
7 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
25 January 2006Incorporation (17 pages)