Kinloch
By Blairgowrie
PH10 6SD
Scotland
Secretary Name | Mr Brian McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(44 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 16 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Braoch Road Montrose Angus DD10 9NS Scotland |
Director Name | Mr Brian McKay |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 July 2021) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Braoch Road Montrose Angus DD10 9NS Scotland |
Director Name | Colin McKay |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 9 Broomfield Road Montrose DD10 8SZ Scotland |
Director Name | John W McKay |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(44 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 April 2004) |
Role | Ocmpany Director |
Correspondence Address | 9 Broomfield Road Montrose Angus DD10 8SZ Scotland |
Website | mckaystransport.co.uk |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
3.8k at £1 | Mr Brian Mckay 50.00% Ordinary |
---|---|
3.8k at £1 | Mr David William Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,788 |
Cash | £5,393 |
Current Liabilities | £116,628 |
Latest Accounts | 30 April 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2009 | Delivered on: 14 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 June 2001 | Delivered on: 11 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at broomfield road, montrose. Outstanding |
19 February 2001 | Delivered on: 28 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2021 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
22 May 2019 | Satisfaction of charge 3 in full (5 pages) |
21 February 2018 | Satisfaction of charge 1 in full (1 page) |
31 January 2018 | Registered office address changed from 1 Braoch Road Montrose Angus DD10 9NS United Kingdom to The Vision Building 20 Greenmarket Dundee DD1 4QB on 31 January 2018 (2 pages) |
31 January 2018 | Resolutions
|
30 January 2018 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
30 June 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
11 August 2016 | Registered office address changed from Unit 9 Broomfield Industrial Estatte Montrose Angus DD10 8SY to 1 Braoch Road Montrose Angus DD10 9NS on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for David William Mckay on 9 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from Unit 9 Broomfield Industrial Estatte Montrose Angus DD10 8SY to 1 Braoch Road Montrose Angus DD10 9NS on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for David William Mckay on 9 August 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 April 2016 | Satisfaction of charge 2 in full (4 pages) |
29 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 February 2012 | Director's details changed for David William Mckay on 7 February 2012 (2 pages) |
24 February 2012 | Director's details changed for David William Mckay on 7 February 2012 (2 pages) |
24 February 2012 | Director's details changed for David William Mckay on 7 February 2012 (2 pages) |
5 October 2011 | Director's details changed for David William Mckay on 22 September 2011 (2 pages) |
5 October 2011 | Director's details changed for David William Mckay on 22 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 October 2009 | Alterations to floating charge 1 (5 pages) |
31 October 2009 | Alterations to floating charge 3 (5 pages) |
31 October 2009 | Alterations to floating charge 1 (5 pages) |
31 October 2009 | Alterations to floating charge 3 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 November 2008 | Appointment terminated director colin mckay (1 page) |
17 November 2008 | Appointment terminated director colin mckay (1 page) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 31/07/05--------- £ si [email protected]=500 £ ic 7000/7500 (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 31/07/05--------- £ si [email protected]=500 £ ic 7000/7500 (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members
|
22 September 2004 | Return made up to 17/09/04; full list of members
|
23 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
29 September 2003 | Return made up to 17/09/03; full list of members
|
2 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 October 2002 | Return made up to 17/09/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 October 2002 | Return made up to 17/09/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: lower balmain street montrose angus DD10 8BQ (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: lower balmain street montrose angus DD10 8BQ (1 page) |
15 October 2001 | Return made up to 17/09/01; full list of members
|
15 October 2001 | Return made up to 17/09/01; full list of members
|
27 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
12 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
16 October 1945 | Incorporation (16 pages) |
16 October 1945 | Incorporation (16 pages) |