Advanced company searchLink opens in new window

MCKAY & INNES LIMITED

Company number SC470472

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)
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
24 Mar 2022 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 March 2022
14 Jun 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
02 Mar 2021 PSC01 Notification of Jillian Mckay as a person with significant control on 28 May 2019
02 Mar 2021 PSC07 Cessation of Cameron Mckay as a person with significant control on 28 May 2019
07 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 AD01 Registered office address changed from 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019
18 Jun 2019 AP04 Appointment of Lc Secretaries Limited as a secretary on 11 June 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 AD01 Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted