Penicuik
Midlothian
EH26 9JA
Scotland
Director Name | Mr Andrew Robert Bullions |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(84 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 46 Millhill Musselburgh Midlothian EH21 7RN Scotland |
Director Name | James Wilson McKay |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1990(60 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 1992) |
Role | Insurance Broker |
Correspondence Address | 11 Cammo Gardens Edinburgh Midlothian EH4 8EJ Scotland |
Director Name | Janette Kathleen McKay |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1990(60 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4/5 Craufurdland Edinburgh EH4 6DL Scotland |
Secretary Name | Mrs Alison Fiona Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1990(60 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 December 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 46 Barnton Park Gardens Edinburgh Midlothian EH4 6HN Scotland |
Director Name | Mrs Alison Fiona Archibald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(74 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 46 Barnton Park Gardens Edinburgh Midlothian EH4 6HN Scotland |
Website | johnmckayinsurance.co.uk |
---|
Registered Address | 46 Millhill Musselburgh Midlothian EH21 7RN Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
11.5k at £1 | Neil Gordon 88.08% Ordinary |
---|---|
1.6k at £1 | Mrs Alison Fiona Archibald 11.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,146 |
Cash | £51,858 |
Current Liabilities | £61,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
2 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Appointment of Mr Andrew Robert Bullions as a director (2 pages) |
10 June 2014 | Appointment of Mr Andrew Robert Bullions as a director (2 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 January 2014 | Termination of appointment of Alison Archibald as a secretary (1 page) |
7 January 2014 | Termination of appointment of Alison Archibald as a director (1 page) |
7 January 2014 | Termination of appointment of Alison Archibald as a director (1 page) |
7 January 2014 | Termination of appointment of Alison Archibald as a secretary (1 page) |
12 December 2013 | Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page) |
20 May 2010 | Director's details changed for Neil Sommerville Gordon on 7 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Alison Fiona Archibald on 7 May 2010 (1 page) |
20 May 2010 | Director's details changed for Mrs Alison Fiona Archibald on 7 May 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 07/05/08; no change of members (7 pages) |
3 June 2008 | Return made up to 07/05/08; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
5 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
26 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members
|
1 June 2000 | Return made up to 07/05/00; full list of members
|
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 June 1995 | Return made up to 07/05/95; no change of members (4 pages) |
2 June 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |