Mackay's Ltd. (registration number SC155016) is a private limited company established on 1994-12-19. This business has its registered office at Unit 4 James Chalmers Road, Kirkton Industrial Estate, Arbroath DD11 3LR. Changed on 1997-10-06, the previous name this business used was Mackay's Of Carnoustie Limited. Mackay's Ltd. is operating under Standard Industrial Classification code: 10390 which stands for "other processing and preserving of fruit and vegetables".

Company details

Name Mackay's Ltd.
Number SC155016
Date of Incorporation: Mon, 19th Dec 1994
End of financial year: 31 December
Address: Unit 4 James Chalmers Road, Kirkton Industrial Estate, Arbroath, DD11 3LR
SIC code: 10390 - Other processing and preserving of fruit and vegetables

When it comes to the 4 directors that can be found in this particular enterprise, we can name: Andrew M. (appointed on 11 September 2023), Scott M. (appointment date: 11 September 2023), Bruce M. (appointed on 11 September 2023). 1 secretary is also present: Martin G. (appointed on 01 June 2012). The official register reports 3 persons of significant control, namely: Permian Industries Limited can be reached at First Canadian Place, Toronto, Ontario. This corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Conrad G. has 1/2 or less of shares, 1/2 or less of voting rights, Helen G. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 8,259,812 6,764,507 6,642,540 6,736,559 7,270,721
Fixed Assets 6,937,476 6,945,084 6,908,968 7,084,547 6,839,540
Total Assets Less Current Liabilities 6,361,901 7,520,659 8,455,224 8,191,014 5,621,600

People with significant control

Permian Industries Limited
11 September 2023
Address Suite 5330 First Canadian Place, Toronto, Ontario, Canada
Legal authority Ontario, Canada
Legal form Limited Company
Country registered Canada
Place registered Ontario
Registration number 1428313
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Conrad G.
6 April 2016 - 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares
Helen G.
6 April 2016 - 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023 | accounts
Free Download (31 pages)