Company NameMcKale Flooring Ltd.
DirectorChristopher McKale
Company StatusActive
Company NumberSC227478
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher McKale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address49 Pembury Crescent
Torheads
Hamilton
ML3 8SX
Scotland
Secretary NamePauline McKale
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Pembury Crescent
Torheads
Hamilton
ML3 8SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 801368049
Telephone regionMobile

Location

Registered Address49 Pembury Crescent
Torheads
Hamilton
South Lanarkshire
ML3 8SX
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton South

Shareholders

2 at £1Christopher Mckale
100.00%
Ordinary

Financials

Year2014
Net Worth£7,311
Cash£6,625
Current Liabilities£2,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
8 July 2013Amended accounts made up to 31 January 2013 (10 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Director's details changed for Christopher Mckale on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Christopher Mckale on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Christopher Mckale on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Christopher Mckale on 1 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Return made up to 29/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Return made up to 29/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Registered office changed on 03/08/05 from: 49 ambleside rise avongrove hamilton ML3 7HJ (1 page)
1 March 2005Return made up to 29/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
15 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
29 January 2002Incorporation (16 pages)