Whitekirk
Dunbar
East Lothian
EH42 1XT
Scotland
Secretary Name | Jennifer Grant McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (closed 19 July 2023) |
Role | Company Director |
Correspondence Address | 2 The Paddock Whitekirk Dunbar East Lothian EH42 1XT Scotland |
Director Name | James McKay |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 1993) |
Role | Roofing Contractor |
Correspondence Address | 39 Oak Drive Kirkintilloch Glasgow Lanarkshire G66 4BU Scotland |
Director Name | Mr Andrew Hugh Campbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 1998) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland |
Director Name | Stewart Hay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 August 1997) |
Role | Roofing |
Country of Residence | Scotland |
Correspondence Address | 78 Kingshill Avenue Cumbernauld G68 9NF Scotland |
Director Name | Mr Desmond McMullen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1997) |
Role | Roofing |
Correspondence Address | 8 Onslow Drive Dennistoun Glasgow G31 2LG Scotland |
Director Name | Mr Gordon John Hay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 January 2016) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Laburnum Drive Milton Of Campsie Glasgow G65 8JS Scotland |
Director Name | Mr John McGhee |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 2016) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Islay Drive Old Kilpatrick Glasgow G60 5EP Scotland |
Website | mckayroofing.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7765223 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2.5k at £1 | Ian Mckay 50.04% Ordinary |
---|---|
2.5k at £1 | Mrs Jennifer Mckay 49.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,516,884 |
Cash | £937 |
Current Liabilities | £1,680,781 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 1999 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
1 November 2017 | Administrator's progress report (9 pages) |
---|---|
18 May 2017 | Administrator's progress report (9 pages) |
15 March 2017 | Notice of extension of period of Administration (1 page) |
2 December 2016 | Administrator's progress report (9 pages) |
14 July 2016 | Statement of administrator's deemed proposal (1 page) |
15 June 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 June 2016 | Statement of administrator's proposal (28 pages) |
29 April 2016 | Appointment of an administrator (3 pages) |
29 April 2016 | Registered 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 2016 | Termination of appointment of Gordon John Hay as a director on 7 January 2016 (1 page) |
27 January 2016 | Termination of appointment of John Mcghee as a director on 22 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Secretary's details changed for Jennifer Grant Mckay on 9 May 2013 (1 page) |
9 December 2013 | Director's details changed for Mr Ian George Mckay on 9 May 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Ian George Mckay on 9 May 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Jennifer Grant Mckay on 9 May 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 October 2010 | Accounts for a medium company made up to 31 March 2010 (30 pages) |
28 September 2010 | Director's details changed for John Mcghee on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Ian George Mckay on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Gordon John Hay on 28 September 2010 (2 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Director appointed john mcghee (2 pages) |
4 August 2009 | Director appointed gordon hay (2 pages) |
9 July 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
12 November 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
8 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
1 October 1999 | Director resigned (1 page) |
21 June 1999 | Partic of mort/charge * (5 pages) |
4 December 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Director resigned (1 page) |
20 November 1996 | Return made up to 28/09/96; no change of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |