Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mackay Stewart & Brown Ltd
Mackay Stewart & Brown Ltd is a dissolved company incorporated on 25 September 1980 with the registered office located in Edinburgh, City of Edinburgh. Mackay Stewart & Brown Ltd was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
38 years old
at the time of dissolution
Following
liquidation
Company No
SC072631
Private limited company
Scottish Company
Age
44 years
Incorporated
25 September 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mackay Stewart & Brown Ltd
Contact
Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Same address for the past
10 years
Companies in EH1 2EN
Telephone
01316563000
Email
Available in Endole App
Website
Closebrothers.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Iain Paul Wallace
Director • Lives in England • Born in Aug 1969
Edward Becton Davis
Director • American • Lives in England • Born in Sep 1969
Mr Andrew William Cumming
Director • None • British • Lives in Scotland • Born in Aug 1966
Jessica Abigail Lewis
Secretary
Close Asset Management Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Catalyst Partners Limited
Mr Andrew William Cumming is a mutual person.
Active
Cherwell Films LLP
Mr Andrew William Cumming is a mutual person.
Active
Swale Films LLP
Mr Andrew William Cumming is a mutual person.
Active
True Potential Administration LLP
Iain Paul Wallace is a mutual person.
Active
Designed Acquisitions Ltd
Mr Andrew William Cumming is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jul 2017
For period
31 Jul
⟶
31 Jul 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £42.06K (-100%)
Turnover
Unreported
Decreased by £237.85K (-100%)
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£189.63K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£189.63K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 8 Jan 2019
Richard Ian Curry Resigned
7 Years Ago on 16 Mar 2018
Confirmation Submitted
7 Years Ago on 15 Mar 2018
Full Accounts Submitted
7 Years Ago on 12 Dec 2017
Jessica Abigail Smith Details Changed
8 Years Ago on 9 May 2017
Confirmation Submitted
8 Years Ago on 15 Mar 2017
Mr Iain Wallace Appointed
8 Years Ago on 3 Jan 2017
Full Accounts Submitted
8 Years Ago on 14 Oct 2016
Gillian Marjorie Clarke Resigned
9 Years Ago on 6 May 2016
Confirmation Submitted
9 Years Ago on 9 Mar 2016
Get Alerts
Get Credit Report
Discover Mackay Stewart & Brown Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 8 Oct 2018
Resolutions
Submitted on 6 Jul 2018
Termination of appointment of Richard Ian Curry as a director on 16 March 2018
Submitted on 16 Mar 2018
Confirmation statement made on 15 March 2018 with updates
Submitted on 15 Mar 2018
Statement of capital on 6 March 2018
Submitted on 6 Mar 2018
Statement by Directors
Submitted on 6 Mar 2018
Solvency Statement dated 19/02/18
Submitted on 6 Mar 2018
Resolutions
Submitted on 6 Mar 2018
Full accounts made up to 31 July 2017
Submitted on 12 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs