Background WavePink WaveYellow Wave

MACKAYS STORES GROUP LIMITED (SC223864)

MACKAYS STORES GROUP LIMITED (SC223864) is an active UK company. incorporated on 2 October 2001. with registered office in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACKAYS STORES GROUP LIMITED has been registered for 24 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Neil James.

Company Number
SC223864
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
Lochlea Farm, Kilmarnock, KA1 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGEOCH, Andrew John, MCGEOCH, Neil James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKAYS STORES GROUP LIMITED

MACKAYS STORES GROUP LIMITED is an active company incorporated on 2 October 2001 with the registered office located in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACKAYS STORES GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC223864

LTD Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 23/8

Up to Date

8 weeks left

Last Filed

Made up to 23 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 24 August 2023 - 23 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 23 May 2026
Period: 24 August 2024 - 23 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

PACIFIC SHELF 1080 LIMITED
From: 2 October 2001To: 27 November 2001
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF
From: 2 October 2001To: 12 July 2023
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Nov 11
Director Left
Jul 12
Director Joined
Apr 15
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Mar 20
Owner Exit
Jul 20
Loan Secured
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Director Left
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Aug 23
Loan Cleared
Oct 23
Loan Secured
Jul 24
Capital Update
Mar 25
Capital Reduction
Mar 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MCGEOCH, Andrew John

Active
Craigie, KilmarnockKA1 5NN
Born March 1980
Director
Appointed 23 Feb 2009

MCGEOCH, Neil James

Active
Craigie, KilmarnockKA1 5NN
Born September 1977
Director
Appointed 01 May 2015

BELL, James

Resigned
Newcraigs Drive, GlasgowG76 9AX
Secretary
Appointed 01 May 2008
Resigned 09 Mar 2009

CAMPBELL, Louise Anne

Resigned
62 Kinloch Avenue, KilmarnockKA3 3HQ
Secretary
Appointed 19 May 2003
Resigned 01 May 2008

FAGAN, Alison

Resigned
Craigie, KilmarnockKA1 5NN
Secretary
Appointed 01 Oct 2023
Resigned 18 Sept 2025

MCKIMMIE, Matthew Richard

Resigned
2 Campbell Place, GlasgowG64 4HR
Secretary
Appointed 22 Nov 2001
Resigned 19 May 2003

MILLER, Malcolm James Archibald

Resigned
Westland Drive, GlasgowG14 9PE
Secretary
Appointed 09 Mar 2009
Resigned 30 Dec 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 22 Nov 2001

KNOTT, Stephen John

Resigned
Caledonia House, InchinnanPA4 9AF
Born September 1952
Director
Appointed 27 Apr 2016
Resigned 30 Dec 2022

MCGEOCH, Iain William

Resigned
Caledonia House, InchinnanPA4 9AF
Born December 1945
Director
Appointed 22 Nov 2001
Resigned 11 Jan 2021

MCGEOCH, Jean Smith

Resigned
Inchgower, GlasgowG77
Born July 1913
Director
Appointed 22 Nov 2001
Resigned 12 Jul 2012

MCGEOCH, Olga Jane

Resigned
Inchinnan Drive, RenfrewPA4 9AF
Born June 1976
Director
Appointed 11 Nov 2019
Resigned 27 Mar 2020

MCKIMMIE, Matthew Richard

Resigned
2 Campbell Place, GlasgowG64 4HR
Born May 1957
Director
Appointed 14 Oct 2002
Resigned 26 May 2017

MURRAY, John Roderick

Resigned
Flat 5 20/22 Lynedoch Street, GlasgowG3 6EU
Born May 1960
Director
Appointed 22 Nov 2001
Resigned 15 Feb 2002

RUTHERFORD, Colin

Resigned
Cranley Mews, LondonSW7 3BY
Born February 1959
Director
Appointed 14 Nov 2002
Resigned 30 Jun 2019

SCOTT, Iain Henry

Resigned
Caledonia House, InchinnanPA4 9AF
Born May 1972
Director
Appointed 04 Aug 2020
Resigned 30 Dec 2022

URWIN, Gavin

Resigned
5 Inchinnan Drive, RenfrewPA4 9AF
Born February 1977
Director
Appointed 26 May 2017
Resigned 04 Aug 2020

VANN, Paul Jeffrey

Resigned
The Pyramids, PennHP10 8HT
Born July 1947
Director
Appointed 22 Nov 2001
Resigned 24 Mar 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 02 Oct 2001
Resigned 22 Nov 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Neil James Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020

Mr Andrew John Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2020

Mr Iain William Mcgeoch

Ceased
Caledonia House, InchinnanPA4 9AF
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Capital Cancellation Shares
24 March 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
9 April 2021
466(Scot)466(Scot)
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 March 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 March 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2020
PSC08Cessation of Other Registrable Person PSC
Mortgage Alter Floating Charge With Number
28 August 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 August 2020
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Mortgage Alter Floating Charge With Number
31 July 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 July 2012
466(Scot)466(Scot)
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Mortgage Alter Floating Charge With Number
22 June 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 June 2012
466(Scot)466(Scot)
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Resolution
11 August 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
14 June 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2008
466(Scot)466(Scot)
Legacy
5 June 2008
410(Scot)410(Scot)
Legacy
30 May 2008
410(Scot)410(Scot)
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
287Change of Registered Office
Legacy
12 September 2007
288cChange of Particulars
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
2 November 2005
419a(Scot)419a(Scot)
Legacy
2 November 2005
419a(Scot)419a(Scot)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
88(2)R88(2)R
Legacy
2 November 2004
88(2)R88(2)R
Legacy
2 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
4 March 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 March 2003
466(Scot)466(Scot)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Miscellaneous
31 October 2002
MISCMISC
Legacy
31 October 2002
88(2)R88(2)R
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
25 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 2002
AUDAUD
Legacy
18 July 2002
225Change of Accounting Reference Date
Statement Of Affairs
11 April 2002
SASA
Legacy
11 April 2002
88(2)R88(2)R
Mortgage Alter Floating Charge
7 January 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 January 2002
466(Scot)466(Scot)
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 2001
MEM/ARTSMEM/ARTS
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
410(Scot)410(Scot)
Legacy
18 December 2001
410(Scot)410(Scot)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2001
NEWINCIncorporation