Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director Name | Rachel McKay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BL Scotland |
Director Name | Richard McKay |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wood Cottage 450 Kennishead Road Glasgow G43 1BE Scotland |
Secretary Name | Mr Archibald McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BL Scotland |
Director Name | Stephen William Fraser |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kersland Gait Stewarton Ayrshire KA3 5HN Scotland |
Director Name | Mrs Suzanne Murphy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Harmony Square Glasgow G51 3LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mckayflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6027694 |
Telephone region | Unknown |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Archibald Mckay 50.00% Preference |
---|---|
33 at £1 | Richard Mckay 16.50% Ordinary |
32 at £1 | Archibald Mckay 16.00% Ordinary |
32 at £1 | Rachel Mckay 16.00% Ordinary |
3 at £1 | Stephen William Fraser 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,340 |
Cash | £22,787 |
Current Liabilities | £938,216 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 April 2019 (5 years ago) |
---|---|
Next Return Due | 14 May 2020 (overdue) |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 October 2013 | Delivered on: 1 November 2013 Persons entitled: West of Scotland Loan Fund Limited Classification: A registered charge Outstanding |
23 August 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 |
7 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 March 2016 | Appointment of Mrs Suzanne Murphy as a director on 24 March 2016 (2 pages) |
24 December 2015 | Satisfaction of charge 5 in full (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Registered 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 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 November 2013 | Registration of charge 1952540007 (13 pages) |
28 August 2013 | Registration of charge 1952540006 (17 pages) |
13 June 2013 | Director's details changed for Archibald Mckay on 14 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Richard Mckay on 14 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Stephen William Fraser on 14 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Rachel Mckay on 14 April 2013 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
12 March 2013 | Resolutions
|
12 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (16 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (16 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 8 harmony square glasgow lanarkshire G51 3LW (1 page) |
24 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
24 April 2009 | Location of debenture register (1 page) |
19 February 2009 | Capitals not rolled up (2 pages) |
19 February 2009 | Return made up to 14/04/08; full list of members (5 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
25 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
8 August 2006 | Return made up to 14/04/06; full list of members
|
7 July 2006 | New director appointed (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
20 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
19 May 2005 | Return made up to 14/04/05; full list of members
|
9 August 2004 | Full accounts made up to 31 August 2003 (12 pages) |
12 May 2004 | Return made up to 14/04/04; full list of members
|
27 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
5 April 2002 | Return made up to 14/04/02; full list of members
|
13 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 January 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
25 April 2000 | Ad 14/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
5 January 2000 | Partic of mort/charge * (6 pages) |
15 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (17 pages) |