Company NameMcKean & Company (Glasgow) Limited
Company StatusDissolved
Company NumberSC052116
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 4 months ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Lendrum McKean
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(16 years after company formation)
Appointment Duration26 years, 10 months (closed 25 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr James Stewart Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(25 years after company formation)
Appointment Duration17 years, 11 months (closed 25 November 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Mark Fallon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(33 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 25 November 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr David Harry Noar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(33 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 25 November 2015)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameMr Mark Fallon
NationalityBritish
StatusClosed
Appointed01 December 2006(33 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 25 November 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameProf Charles Alexander McKean
NationalityBritish
StatusResigned
Appointed13 January 1989(16 years after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Hillpark Road
Edinburgh
Midlothian
EH4 7AW
Scotland
Director NameMr Garry Ward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Kilkerran Park
Glasgow
Lanarkshire
G77 6ZS
Scotland

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40k at £1Mckean Group LTD
100.00%
Ordinary
1 at £1Richard L. Mckean
0.00%
Ordinary

Financials

Year2014
Turnover£9,347,871
Gross Profit£1,037,802
Net Worth£88,405
Cash£3,135
Current Liabilities£3,022,284

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Notice of final meeting of creditors (6 pages)
1 August 2011Court order notice of winding up (1 page)
1 August 2011Notice of winding up order (1 page)
19 July 2011Registered office address changed from 21/27 Woodville Street Glasgow G51 2RY on 19 July 2011 (2 pages)
23 June 2011Appointment of a provisional liquidator (1 page)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 40,001
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 February 2010Director's details changed for James Stewart Brown on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Richard Lendrum Mckean on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Mark Fallon on 1 January 2010 (1 page)
17 February 2010Director's details changed for David Noar on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mark Fallon on 1 January 2010 (2 pages)
17 February 2010Director's details changed for David Noar on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Richard Lendrum Mckean on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mark Fallon on 1 January 2010 (2 pages)
17 February 2010Secretary's details changed for Mark Fallon on 1 January 2010 (1 page)
17 February 2010Director's details changed for James Stewart Brown on 1 January 2010 (2 pages)
11 December 2009Termination of appointment of Garry Ward as a director (1 page)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
23 May 2008Full accounts made up to 31 December 2007 (16 pages)
11 February 2008Director's particulars changed (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
12 September 2007New director appointed (1 page)
3 May 2007Full accounts made up to 31 December 2006 (16 pages)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
22 August 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
17 May 2006Registered office changed on 17/05/06 from: 48 kelvingrove street glasgow G3 7RZ (1 page)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (1 page)
25 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 January 2004Return made up to 15/01/04; full list of members (7 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 January 2003Return made up to 15/01/03; full list of members (7 pages)
17 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
9 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
17 March 1998Return made up to 15/01/98; no change of members (4 pages)
24 February 1998New director appointed (2 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 January 1997Return made up to 15/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Deferment of dissolution (voluntary) (2 pages)
8 March 1996Appointment of a provisional liquidator (1 page)
31 January 1996Return made up to 15/01/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 December 1988Partic of mort/charge 12226 (3 pages)
24 June 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
29 December 1972Incorporation (30 pages)