Background WavePink WaveYellow Wave

MACKAYS GROUP TRUSTEES LIMITED (SC225026)

MACKAYS GROUP TRUSTEES LIMITED (SC225026) is an active UK company. incorporated on 7 November 2001. with registered office in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACKAYS GROUP TRUSTEES LIMITED has been registered for 24 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Neil James.

Company Number
SC225026
Status
active
Type
ltd
Incorporated
7 November 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 GROUP TRUSTEES LIMITED

MACKAYS GROUP TRUSTEES LIMITED is an active company incorporated on 7 November 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 GROUP TRUSTEES LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC225026

LTD Company

Age

24 Years

Incorporated 7 November 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PACIFIC SHELF 1088 LIMITED
From: 7 November 2001To: 27 March 2002
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

, Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF
From: 7 November 2001To: 12 July 2023
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 17
Director Left
May 17
Loan Secured
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Director Left
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCGEOCH, Andrew John

Active
Craigie, KilmarnockKA1 5NN
Born March 1980
Director
Appointed 04 Aug 2020

MCGEOCH, Neil James

Active
Craigie, KilmarnockKA1 5NN
Born September 1977
Director
Appointed 04 Aug 2020

BELL, James

Resigned
Newcraigs Drive, GlasgowG76 9AX
Secretary
Appointed 06 Nov 2008
Resigned 09 Mar 2009

CAMPBELL, Louise Anne

Resigned
62 Kinloch Avenue, KilmarnockKA3 3HQ
Secretary
Appointed 19 May 2003
Resigned 21 Mar 2008

MCKIMMIE, Matthew Richard

Resigned
2 Campbell Place, GlasgowG64 4HR
Secretary
Appointed 18 Mar 2002
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 07 Nov 2001
Resigned 18 Mar 2002

MCGEOCH, Iain William

Resigned
Caledonia House, 5 Inchinnan, RenfrewPA4 9AF
Born December 1945
Director
Appointed 18 Mar 2002
Resigned 11 Jan 2021

MCKIMMIE, Matthew Richard

Resigned
2 Campbell Place, GlasgowG64 4HR
Born May 1957
Director
Appointed 18 Mar 2002
Resigned 26 May 2017

SCOTT, Iain Henry

Resigned
Caledonia House, 5 Inchinnan, RenfrewPA4 9AF
Born May 1972
Director
Appointed 04 Aug 2020
Resigned 30 Dec 2022

URWIN, Gavin

Resigned
Caledonia House, 5 Inchinnan, 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 18 Mar 2002
Resigned 24 Mar 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 07 Nov 2001
Resigned 18 Mar 2002

Persons with significant control

1

5 Inchinnan Drive, RenfrewPA4 9AF

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

88

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 October 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
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
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
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
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
21 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Legacy
12 September 2007
288cChange of Particulars
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
5 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Incorporation Company
7 November 2001
NEWINCIncorporation