Advanced company searchLink opens in new window

MCS KENNY INTERNATIONAL (UK) LIMITED

Company number SC151182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 SH20 Statement by Directors
05 Sep 2017 SH19 Statement of capital on 5 September 2017
  • GBP 1
05 Sep 2017 CAP-SS Solvency Statement dated 30/08/17
05 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jun 2017 AP01 Appointment of Mr Grant Rae Angus as a director on 31 May 2017
05 Jun 2017 TM01 Termination of appointment of Bruce Middleton as a director on 31 May 2017
07 Nov 2016 AA Full accounts made up to 31 December 2015
24 Oct 2016 AP01 Appointment of Bruce Middleton as a director on 11 October 2016
24 Oct 2016 TM01 Termination of appointment of Keith Robert Anderson as a director on 11 October 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 502,721
21 Dec 2015 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
21 Dec 2015 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
29 Sep 2015 TM01 Termination of appointment of Paul Jukes as a director on 14 July 2015
01 Sep 2015 AD01 Registered office address changed from 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 502,721
05 May 2015 AP01 Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015
05 May 2015 TM01 Termination of appointment of Stephen John Wayman as a director on 30 April 2015