Company NameJohn McKay (Insurance) Limited
DirectorsNeil Sommerville Gordon and Andrew Robert Bullions
Company StatusActive
Company NumberSC015934
CategoryPrivate Limited Company
Incorporation Date23 April 1930(94 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neil Sommerville Gordon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1990(60 years after company formation)
Appointment Duration33 years, 12 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address103 Rullion Road
Penicuik
Midlothian
EH26 9JA
Scotland
Director NameMr Andrew Robert Bullions
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(84 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address46 Millhill
Musselburgh
Midlothian
EH21 7RN
Scotland
Director NameJames Wilson McKay
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1990(60 years after company formation)
Appointment Duration2 years (resigned 25 May 1992)
RoleInsurance Broker
Correspondence Address11 Cammo Gardens
Edinburgh
Midlothian
EH4 8EJ
Scotland
Director NameJanette Kathleen McKay
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1990(60 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4/5 Craufurdland
Edinburgh
EH4 6DL
Scotland
Secretary NameMrs Alison Fiona Archibald
NationalityBritish
StatusResigned
Appointed07 May 1990(60 years after company formation)
Appointment Duration23 years, 8 months (resigned 31 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address46 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HN
Scotland
Director NameMrs Alison Fiona Archibald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(74 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address46 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HN
Scotland

Contact

Websitejohnmckayinsurance.co.uk

Location

Registered Address46 Millhill
Musselburgh
Midlothian
EH21 7RN
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

11.5k at £1Neil Gordon
88.08%
Ordinary
1.6k at £1Mrs Alison Fiona Archibald
11.92%
Ordinary

Financials

Year2014
Net Worth£36,146
Cash£51,858
Current Liabilities£61,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

2 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13,000
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 13,000
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 13,000
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 13,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Appointment of Mr Andrew Robert Bullions as a director (2 pages)
10 June 2014Appointment of Mr Andrew Robert Bullions as a director (2 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 13,000
(3 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 13,000
(3 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 13,000
(3 pages)
7 January 2014Termination of appointment of Alison Archibald as a secretary (1 page)
7 January 2014Termination of appointment of Alison Archibald as a director (1 page)
7 January 2014Termination of appointment of Alison Archibald as a director (1 page)
7 January 2014Termination of appointment of Alison Archibald as a secretary (1 page)
12 December 2013Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page)
20 May 2010Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page)
20 May 2010Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages)
20 May 2010Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page)
20 May 2010Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 07/05/09; full list of members (5 pages)
9 June 2009Return made up to 07/05/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 07/05/08; no change of members (7 pages)
3 June 2008Return made up to 07/05/08; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 07/05/07; change of members (7 pages)
5 June 2007Return made up to 07/05/07; change of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 May 2006Return made up to 07/05/06; full list of members (8 pages)
15 May 2006Return made up to 07/05/06; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Return made up to 07/05/05; full list of members (8 pages)
19 May 2005Return made up to 07/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
20 May 2003Return made up to 07/05/03; full list of members (8 pages)
20 May 2003Return made up to 07/05/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
26 May 2002Return made up to 07/05/02; full list of members (8 pages)
26 May 2002Return made up to 07/05/02; full list of members (8 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001Return made up to 07/05/01; full list of members (7 pages)
17 May 2001Return made up to 07/05/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (17 pages)
9 October 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
1 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (18 pages)
15 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 May 1998Return made up to 07/05/98; no change of members (4 pages)
26 May 1998Return made up to 07/05/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 May 1997Return made up to 07/05/97; full list of members (6 pages)
30 May 1997Return made up to 07/05/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 May 1996Return made up to 07/05/96; no change of members (4 pages)
30 May 1996Return made up to 07/05/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 June 1995Return made up to 07/05/95; no change of members (4 pages)
2 June 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)