Company NameMcKeown Limited
Company StatusDissolved
Company NumberSC165257
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 11 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)
Previous NameMcKeown Flooring Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJames Stanley McKeown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Whitecook Business Park
178 Whitecook Street
Clydebank
Glasgow
G81 1QF
Scotland
Director NameMr David Hugh Murphy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(15 years after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2015)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence Address'Riversleigh' 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameSusan Mary Menzies
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Crossveggate
Milngavie
Glasgow
G62 6RA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

2 at £1Mr James Stanley Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth-£204
Cash£363
Current Liabilities£24,029

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (5 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for James Stanley Mckeown on 26 April 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2011Appointment of Mr David Hugh Murphy as a director (2 pages)
20 May 2011Director's details changed (2 pages)
24 January 2011Termination of appointment of Susan Menzies as a secretary (2 pages)
22 November 2010Registered office address changed from 16 Crossveggate Milngavie Glasgow G62 6RA on 22 November 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Director's details changed for James Stanley Mckeown on 26 April 2010 (3 pages)
4 August 2010Secretary's details changed for Susan Mary Menzies on 26 April 2010 (3 pages)
4 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 26/04/09; no change of members (6 pages)
27 October 2008 (4 pages)
8 July 2008Return made up to 26/04/08; no change of members (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Return made up to 26/04/07; full list of members (7 pages)
1 May 2007 (4 pages)
15 June 2006 (5 pages)
2 May 2006Return made up to 26/04/06; full list of members (7 pages)
21 June 2005 (6 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
13 July 2004Return made up to 26/04/04; full list of members (7 pages)
26 April 2004 (6 pages)
7 July 2003 (6 pages)
23 June 2003Return made up to 26/04/03; full list of members (7 pages)
30 April 2002Return made up to 26/04/02; full list of members (7 pages)
26 April 2002 (5 pages)
17 October 2001 (5 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
3 May 2000 (9 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (9 pages)
5 May 1999Return made up to 26/04/99; no change of members (5 pages)
16 June 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 26/04/98; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
19 June 1997Return made up to 26/04/97; full list of members (9 pages)
4 July 1996Company name changed mckeown flooring services limite d\certificate issued on 05/07/96 (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 16 cross veggate milngavie G62 6RA (1 page)
15 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 April 1996Incorporation (16 pages)