Company NameMcKay Flooring Limited
Company StatusLiquidation
Company NumberSC195254
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Archibald McKay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCo. Manager
Country of ResidenceScotland
Correspondence Address125 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameRachel McKay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameRichard McKay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWood Cottage
450 Kennishead Road
Glasgow
G43 1BE
Scotland
Secretary NameMr Archibald McKay
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameStephen William Fraser
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleContracts Director
Country of ResidenceScotland
Correspondence Address24 Kersland Gait
Stewarton
Ayrshire
KA3 5HN
Scotland
Director NameMrs Suzanne Murphy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harmony Square
Glasgow
G51 3LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemckayflooring.co.uk
Email address[email protected]
Telephone0845 6027694
Telephone regionUnknown

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Archibald Mckay
50.00%
Preference
33 at £1Richard Mckay
16.50%
Ordinary
32 at £1Archibald Mckay
16.00%
Ordinary
32 at £1Rachel Mckay
16.00%
Ordinary
3 at £1Stephen William Fraser
1.50%
Ordinary

Financials

Year2014
Net Worth£135,340
Cash£22,787
Current Liabilities£938,216

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 April 2019 (5 years ago)
Next Return Due14 May 2020 (overdue)

Charges

30 January 2018Delivered on: 31 January 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 October 2013Delivered on: 1 November 2013
Persons entitled: West of Scotland Loan Fund Limited

Classification: A registered charge
Outstanding
23 August 2013Delivered on: 28 August 2013
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 2010Delivered on: 3 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 December 2010Delivered on: 18 December 2010
Satisfied on: 24 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 harmony row glasgow GLA198954.
Fully Satisfied
21 February 2008Delivered on: 27 February 2008
Satisfied on: 18 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 harmony row, govan, glasgow.
Fully Satisfied
13 November 2007Delivered on: 21 November 2007
Satisfied on: 4 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, telford square, houston industrial estate, livingston, west lothian WLN35458.
Fully Satisfied
17 December 1999Delivered on: 5 January 2000
Satisfied on: 16 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 August 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(9 pages)
24 March 2016Appointment of Mrs Suzanne Murphy as a director on 24 March 2016 (2 pages)
24 December 2015Satisfaction of charge 5 in full (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Registered office address changed from 123 Harmony Row Glasgow Lanarkshire G51 3LW to 8 Harmony Square Glasgow G51 3LW on 26 November 2015 (1 page)
23 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(8 pages)
1 November 2013Registration of charge 1952540007 (13 pages)
28 August 2013Registration of charge 1952540006 (17 pages)
13 June 2013Director's details changed for Archibald Mckay on 14 April 2013 (2 pages)
13 June 2013Director's details changed for Richard Mckay on 14 April 2013 (2 pages)
13 June 2013Director's details changed for Stephen William Fraser on 14 April 2013 (2 pages)
13 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Rachel Mckay on 14 April 2013 (2 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
12 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights for preference shares 28/02/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(5 pages)
28 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (16 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (16 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 August 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8 harmony square glasgow lanarkshire G51 3LW (1 page)
24 April 2009Return made up to 14/04/09; full list of members (5 pages)
24 April 2009Location of debenture register (1 page)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Return made up to 14/04/08; full list of members (5 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
25 May 2007Return made up to 14/04/07; no change of members (8 pages)
8 August 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2006New director appointed (2 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
19 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Full accounts made up to 31 August 2003 (12 pages)
12 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Full accounts made up to 31 August 2002 (12 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2002Full accounts made up to 31 August 2001 (11 pages)
5 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2001Full accounts made up to 31 August 2000 (10 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 January 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
25 April 2000Ad 14/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2000Return made up to 14/04/00; full list of members (7 pages)
5 January 2000Partic of mort/charge * (6 pages)
15 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (17 pages)