Background WavePink WaveYellow Wave

D.J. MACKAY & CO. LIMITED (02686101)

D.J. MACKAY & CO. LIMITED (02686101) is an active UK company. incorporated on 11 February 1992. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. D.J. MACKAY & CO. LIMITED has been registered for 34 years. Current directors include MACKAY, Donald James.

Company Number
02686101
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MACKAY, Donald James
SIC Codes
69102, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J. MACKAY & CO. LIMITED

D.J. MACKAY & CO. LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. D.J. MACKAY & CO. LIMITED was registered 34 years ago.(SIC: 69102, 74990)

Status

active

Active since 34 years ago

Company No

02686101

LTD Company

Age

34 Years

Incorporated 11 February 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

DANEHITHE LIMITED
From: 11 February 1992To: 9 March 1992
Contact
Address

Pm House 250 Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
From: 12 February 2015To: 19 March 2024
Pegasus House 463a Glossop Road Sheffield S10 2QD
From: 11 February 1992To: 12 February 2015
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Feb 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HICKMAN, Jean Mary

Active
9 Ashcroft Road, MaidenheadSL6 6JF
Secretary
Appointed 06 Dec 1994

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 12 Mar 1992

WEBB, Keith Martin

Resigned
92 Whitelands Road, High WycombeHP12 3EL
Secretary
Appointed 12 Mar 1992
Resigned 06 Dec 1994

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 06 Feb 1992
Resigned 12 Mar 1992

HUNTER, Mandy Elizabeth

Resigned
84 Russell Road, LondonSW19 1LW
Born February 1963
Director
Appointed 06 Feb 1992
Resigned 12 Mar 1992

Persons with significant control

1

Mr Donald James Mackay

Active
250 Shepcote Lane, SheffieldS9 1TP
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1996
AAAnnual Accounts
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 January 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Resolution
17 December 1993
RESOLUTIONSResolutions
Gazette Notice Compulsary
28 September 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 March 1992
287Change of Registered Office
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Certificate Change Of Name Company
6 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1992
NEWINCIncorporation