Company NameMcKay Roofing Limited
Company StatusDissolved
Company NumberSC081759
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)
Dissolution Date19 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian George McKay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1990(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 19 July 2023)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address2 The Paddock
Whitekirk
Dunbar
East Lothian
EH42 1XT
Scotland
Secretary NameJennifer Grant McKay
NationalityBritish
StatusClosed
Appointed28 September 1990(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 19 July 2023)
RoleCompany Director
Correspondence Address2 The Paddock
Whitekirk
Dunbar
East Lothian
EH42 1XT
Scotland
Director NameJames McKay
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1993)
RoleRoofing Contractor
Correspondence Address39 Oak Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 4BU
Scotland
Director NameMr Andrew Hugh Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1998)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address8 Glendaruel Avenue
Bearsden
Glasgow
G61 2PR
Scotland
Director NameStewart Hay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(13 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 August 1997)
RoleRoofing
Country of ResidenceScotland
Correspondence Address78 Kingshill Avenue
Cumbernauld
G68 9NF
Scotland
Director NameMr Desmond McMullen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleRoofing
Correspondence Address8 Onslow Drive
Dennistoun
Glasgow
G31 2LG
Scotland
Director NameMr Gordon John Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Laburnum Drive
Milton Of Campsie
Glasgow
G65 8JS
Scotland
Director NameMr John McGhee
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2016)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Islay Drive
Old Kilpatrick
Glasgow
G60 5EP
Scotland

Contact

Websitemckayroofing.com
Email address[email protected]
Telephone0141 7765223
Telephone regionGlasgow

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2.5k at £1Ian Mckay
50.04%
Ordinary
2.5k at £1Mrs Jennifer Mckay
49.96%
Ordinary

Financials

Year2014
Net Worth£1,516,884
Cash£937
Current Liabilities£1,680,781

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 June 1999Delivered on: 21 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 10, old mill park industrial estate. Glasgow road, kirkintilloch.
Outstanding
6 November 1989Delivered on: 21 November 1989
Persons entitled: Eagle Star Insurance Company Limited

Classification: Standard security
Secured details: £22,800 and all sums due or to become due.
Particulars: Unit 10 old mill park industrial estate, kirkintilloch.
Outstanding
31 March 1989Delivered on: 7 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 November 2017Administrator's progress report (9 pages)
18 May 2017Administrator's progress report (9 pages)
15 March 2017Notice of extension of period of Administration (1 page)
2 December 2016Administrator's progress report (9 pages)
14 July 2016Statement of administrator's deemed proposal (1 page)
15 June 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 June 2016Statement of administrator's proposal (28 pages)
29 April 2016Appointment of an administrator (3 pages)
29 April 2016Registered office address changed from Unit 7 Old Mill Park Kirkintilloch Glasgow G66 1SS to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 29 April 2016 (2 pages)
27 January 2016Termination of appointment of Gordon John Hay as a director on 7 January 2016 (1 page)
27 January 2016Termination of appointment of John Mcghee as a director on 22 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(6 pages)
9 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,000
(6 pages)
9 December 2013Secretary's details changed for Jennifer Grant Mckay on 9 May 2013 (1 page)
9 December 2013Director's details changed for Mr Ian George Mckay on 9 May 2013 (2 pages)
9 December 2013Director's details changed for Mr Ian George Mckay on 9 May 2013 (2 pages)
9 December 2013Secretary's details changed for Jennifer Grant Mckay on 9 May 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 October 2010Accounts for a medium company made up to 31 March 2010 (30 pages)
28 September 2010Director's details changed for John Mcghee on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Ian George Mckay on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Gordon John Hay on 28 September 2010 (2 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
4 August 2009Director appointed john mcghee (2 pages)
4 August 2009Director appointed gordon hay (2 pages)
9 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
12 November 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
2 October 2008Return made up to 28/09/08; full list of members (3 pages)
26 October 2007Return made up to 28/09/07; full list of members (2 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 28/09/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Return made up to 28/09/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 28/09/04; full list of members (6 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 November 2003Return made up to 28/09/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 September 2002Return made up to 28/09/02; full list of members (6 pages)
8 November 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 October 2000Return made up to 28/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(6 pages)
1 October 1999Director resigned (1 page)
21 June 1999Partic of mort/charge * (5 pages)
4 December 1998Director resigned (1 page)
23 September 1998Return made up to 28/09/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1998Director resigned (1 page)
27 October 1997Return made up to 28/09/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Director resigned (1 page)
20 November 1996Return made up to 28/09/96; no change of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 28/09/95; no change of members (4 pages)