- Company Overview for MCKAY & INNES LIMITED (SC470472)
- Filing history for MCKAY & INNES LIMITED (SC470472)
- People for MCKAY & INNES LIMITED (SC470472)
- Insolvency for MCKAY & INNES LIMITED (SC470472)
- More for MCKAY & INNES LIMITED (SC470472)
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
|
|
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
|
|
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
|
|
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
|