Company NameMcKay Property Maintenance Ltd.
Company StatusDissolved
Company NumberSC188869
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameNorsemuir Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alan McKay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Centre
South Street
Elgin
IV30 1JB
Scotland
Director NameWilliam Alexander McKay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(6 days after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2015)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCrofts Of Dipple
Fochabers
Morayshire
IV32 7LL
Scotland
Secretary NameMr Norman John McKay
NationalityBritish
StatusResigned
Appointed03 September 1998(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 03 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Beech Brae
Elgin
Moray
IV30 4NS
Scotland
Secretary NameMr Cathel Innes Fraser
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Steading View
Lossimouth
IV31 6QL
Scotland
Director NameMr Steven McKay
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House Centre
South Street
Elgin
IV30 1JB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPark House Centre
South Street
Elgin
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1William Alexander Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£33,747
Cash£17,537
Current Liabilities£15,009

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
5 October 2015Termination of appointment of William Alexander Mckay as a director on 10 March 2015 (1 page)
1 October 2015Termination of appointment of Steven Mckay as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Steven Mckay as a director on 1 October 2015 (1 page)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
24 June 2015Appointment of Mr Steven Mckay as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Alan Mckay as a director on 24 June 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 August 2011Termination of appointment of Cathel Fraser as a secretary (1 page)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for William Alexander Mckay on 14 August 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
22 September 2008Secretary's change of particulars / cathel fraser / 24/08/2007 (1 page)
22 September 2008Return made up to 14/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from the park house centre south street elgin IV30 1JB (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 September 2007Return made up to 14/08/07; full list of members (2 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
31 August 2006Return made up to 14/08/06; full list of members (6 pages)
15 August 2005Return made up to 14/08/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 August 2004Return made up to 14/08/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
18 August 2003Return made up to 14/08/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
10 September 2002Return made up to 28/08/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
29 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/09/01
(6 pages)
2 October 2000Return made up to 28/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 November 1999 (7 pages)
1 September 1999Return made up to 28/08/99; full list of members (6 pages)
29 September 1998Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
18 September 1998Registered office changed on 18/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
16 September 1998Memorandum and Articles of Association (9 pages)
14 September 1998Company name changed norsemuir LIMITED\certificate issued on 15/09/98 (2 pages)
28 August 1998Incorporation (13 pages)