Background WavePink WaveYellow Wave

DUNCAN MACKAY AND SONS LIMITED (SC194220)

DUNCAN MACKAY AND SONS LIMITED (SC194220) is an active UK company. incorporated on 10 March 1999. with registered office in Sandwick. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. DUNCAN MACKAY AND SONS LIMITED has been registered for 27 years.

Company Number
SC194220
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Parkend Industrial Estate, Sandwick, HS2 0AN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 42210, 42990, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN MACKAY AND SONS LIMITED

DUNCAN MACKAY AND SONS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Sandwick. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. DUNCAN MACKAY AND SONS LIMITED was registered 27 years ago.(SIC: 41201, 42210, 42990, 43110)

Status

active

Active since 27 years ago

Company No

SC194220

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

MACKAY CONTRACTS LTD.
From: 10 March 1999To: 17 March 2003
Contact
Address

Parkend Industrial Estate Sandwick, HS2 0AN,

Previous Addresses

Ballantrushal Isle of Lewis HS2 0RG
From: 10 March 1999To: 19 December 2023
Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Owner Exit
Mar 19
Director Left
Apr 25
Capital Reduction
Apr 25
Owner Exit
May 25
Share Buyback
May 25
Director Joined
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
27 May 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 April 2025
SH06Cancellation of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
3 December 2003
88(2)R88(2)R
Legacy
30 August 2003
410(Scot)410(Scot)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288cChange of Particulars
Legacy
18 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation