Company NameMcVey & Company Limited
DirectorAndrew Gerard McVey
Company StatusActive
Company NumberSC186644
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Gerard McVey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(same day as company formation)
RoleConsult Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5, 8 Eaton Crescent
Clifton
Bristol
BS8 2EJ
Secretary NameDeborah Gormal
NationalityBritish
StatusCurrent
Appointed10 June 1998(same day as company formation)
RoleSupply Chain Planner
Correspondence Address55 Ravelston Road
Bearsden
Glasgow
G61 1AX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew Gerard Mcvey
100.00%
Ordinary

Financials

Year2014
Net Worth£148,486
Cash£117,675
Current Liabilities£19,687

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

12 October 2000Delivered on: 31 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 sandgate, tarbolton, ayrshire.
Outstanding

Filing History

22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from Po Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 16 July 2012 (1 page)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Andrew Gerard Mcvey on 10 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 August 2008Director's change of particulars / andrew mcvey / 01/08/2007 (1 page)
28 August 2008Return made up to 10/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 10/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 September 2004Return made up to 10/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 October 2000Partic of mort/charge * (6 pages)
6 July 2000Return made up to 10/06/00; full list of members (6 pages)
23 February 2000Return made up to 10/06/99; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: 2/2, 5 lawrence street glasgow G11 5HH (1 page)
16 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
10 June 1998Incorporation (15 pages)