Mackays Stores Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMackays Stores Limited

Retail sale of clothing in specialised stores

Mackays Stores Limited contacts: address, phone, fax, email, website, shedule

Address: Caledonia House, 5 Inchinnan Drive, Inchinnan PA4 9AF Renfrew

Phone: +44-1477 6796661

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mackays Stores Limited"? - send email to us!

Mackays Stores Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mackays Stores Limited.

Registration data Mackays Stores Limited

Register date: 1961-04-25

Register number: SC036368

Type of company: Private Limited Company

Get full report form global database UK for Mackays Stores Limited

Owner, director, manager of Mackays Stores Limited

Simon Dawes Director. Address: Eton Avenue, New Malden, Surrey, KT3 5AY, England. DoB: April 1971, British

Susan Elizabeth Swannie Director. Address: Bidford Road, Cleeve Prior, Evesham, Worcestershire, WR11 8LQ, England. DoB: November 1956, British

Neil James Mcgeoch Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: September 1977, British

Stephen John Knott Director. Address: Conduit Place, London, W2 1HS, England. DoB: September 1952, British

Andrew John Mcgeoch Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: March 1980, British

Malcolm James Archibald Miller Secretary. Address: Westland Drive, Jordanhill, Glasgow, G14 9PE. DoB:

Colin Rutherford Director. Address: Cranley Mews, London, SW7 3BY. DoB: February 1968, British

George Bryce Howie Director. Address: 32 Brewlands Road, Symington, Kilmarnock, Ayrshire, KA1 5QY. DoB: March 1957, British

Matthew Richard Mckimmie Director. Address: 2 Campbell Place, Torrance, Glasgow, Lanarkshire, G64 4HR. DoB: n\a, British

Iain William Mcgeoch Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: December 1945, British

Pauline Syme Lauder Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: June 1975, British

Andrew Paul Austin Director. Address: Mackays Stores Ltd, 20 Conduit Place, London, W2 1HS, England. DoB: February 1966, British

Lindsey Claire Williams Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: April 1965, British

James David Blacklock Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: August 1976, British

Simongnette Scavazza Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: January 1966, British

James Bell Secretary. Address: Newcraigs Drive, Carmunnock, Clarkston, Glasgow, G76 9AX, United Kingdom. DoB:

Louise Elizabeth Koser Director. Address: Mount Avenue, Ealing, London, W5 2RG, United Kingdom. DoB: January 1963, British

Louise Anne Campbell Secretary. Address: 62 Kinloch Avenue, Stewarton, Kilmarnock, Ayrshire, KA3 3HQ. DoB:

Ajaz Ahmed Director. Address: 18 Wheathouse Road, Birkby, Huddersfield, Yorkshire, HD2 2UN. DoB: May 1963, British

Nigel Bennett Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: November 1959, British

Paul Jeffrey Vann Director. Address: The Pyramids, Channer Drive, Tylers Green, Penn, Bucks, HP10 8HT. DoB: July 1947, British

Ann Duncan Brown Director. Address: 35 Stuart Road, Acton, London, W3 6DG. DoB: April 1956, British

John Arthur Heaviside Director. Address: 5 Ridgeways, Sandown Road Haslingden, Rossendale, Lancashire, BB4 6QY. DoB: December 1946, British

Susan Elizabeth Swannie Director. Address: 9 Warwick Road, London, W5 3XH. DoB: November 1956, British

John Roderick Murray Director. Address: Flat 5 20/22 Lynedoch Street, Glasgow, G3 6EU. DoB: May 1960, British

George Richardson Middlemiss Director. Address: 7 Allermuir Road, Colinton, Edinburgh, EH13 0HE. DoB: November 1955, British

Colin Williamson Director. Address: Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF. DoB: January 1955, British

James Angus Pow Director. Address: Brantewood 4 West Munro Drive, Helensburgh, Dunbartonshire, G84 9AA. DoB: February 1951, British

Tadeusz Paluchowski Director. Address: 4 Crosbie Place, Crosbie Road, Troon, Ayrshire, KA10 6EY, Scotland. DoB: June 1951, British

Susan Lucy Hamil Houghton Director. Address: The Old Rectory, Tockenham, Swindon, SN4 7PJ. DoB: August 1961, British

Jacqueline Ann Dallyn Director. Address: 5 Balfour Mews, Mayfair, London, W17 5RJ. DoB: December 1951, British

Peter David Stevenson Director. Address: The White House, 147 Whitehouse Lane, Edinburgh, EH9 2EY. DoB: March 1947, British

Matthew Richard Mckimmie Secretary. Address: 2 Campbell Place, Torrance, Glasgow, Lanarkshire, G64 4HR. DoB: n\a, British

James Andrew Lawrie Director. Address: 9 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RX. DoB: June 1945, British

Roberts Director. Address: Easterton 50 Glasgow Street, Helensburgh, Dunbartonshire, G84 8YH. DoB:

Lennie Clark Mcgeoch Director. Address: 10 The Village, Pinheiros Altos, Quinta De Lago, Almancil, 8135, Portugal. DoB: September 1940, British

Murdo Mcmaster Director. Address: Rhumore, Newton Mearns, Glasgow, G77 6. DoB: n\a, British

John Murray Thomson Director. Address: 4 Farm Place, London, W8 7SX. DoB: January 1928, British

Iain Andrew Campbell Director. Address: Westlands, Newmilns, Ayrshire, KA16 9LB. DoB: n\a, British

Leslie Simpson Morton Director. Address: 65 Montrose Drive, Bearsden, Glasgow, Lanarkshire, G61 3LF. DoB: n\a, British

John O'hara Director. Address: 18 Clive Street, Shotts, Lanarkshire, ML7 4BE. DoB: December 1945, British

James Andrew Lawrie Secretary. Address: 9 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RX. DoB: June 1945, British

Jobs in Mackays Stores Limited vacancies. Career and practice on Mackays Stores Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Mackays Stores Limited on FaceBook

Read more comments for Mackays Stores Limited. Leave a respond Mackays Stores Limited in social networks. Mackays Stores Limited on Facebook and Google+, LinkedIn, MySpace

Address Mackays Stores Limited on google map

Other similar UK companies as Mackays Stores Limited: Pr Connolly Consulting Limited | Rj And Wv Feakins & Sons Limited | W G Brown & Sons Limited | North Loose Limited | Susan Jayne Byrrup Trading Limited

Mackays Stores Limited could be reached at Caledonia House, 5 Inchinnan, Drive, Inchinnan in Renfrew. The company's post code is PA4 9AF. Mackays Stores has been actively competing in this business for the last fifty five years. The company's Companies House Reg No. is SC036368. The firm SIC code is 47710 which stands for Retail sale of clothing in specialised stores. The company's most recent financial reports were submitted for the period up to 20th February 2015 and the most recent annual return information was submitted on 3rd December 2015. Mackays Stores Ltd has been functioning in this business for over 55 years, something very few competitors have achieved.

Mackays Stores Ltd is a small-sized vehicle operator with the licence number OM0006668. The firm has one transport operating centre in the country. In their subsidiary in Renfrew on Inchinnan Drive, 4 machines and 4 trailers are available. The firm directors are Andrew Austin, Andrew John Mcgeoch, Colin Rutherford and 4 others listed below.

The company's trademark number is UK00002655317. They proposed it on 2013-03-07 and their IPO accepted it three months later. The trademark's registration remains valid until 2023-03-07. The company's Intellectual Property Office representative is Harrison Goddard Foote LLP.

1 transaction have been registered in 2013 with a sum total of £365. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

The directors currently hired by this business are: Simon Dawes hired on 2015-12-01, Susan Elizabeth Swannie hired on 2015-10-05, Neil James Mcgeoch hired one year ago and 6 others listed below. To maximise its growth, since the appointment on 2009-03-09 the following business has been providing employment to Malcolm James Archibald Miller, who's been looking into ensuring that the Board's meetings are effectively organised.