Company NameGordon McKinlay Ltd.
Company StatusDissolved
Company NumberSC232043
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gordon Alexander McKinlay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address18 Gailes Road
Barassie
Troon
Ayrshire
KA10 6TA
Scotland
Secretary NameMrs Catherine Agnes McKinlay
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleTeam Administrator
Correspondence Address18 Gailes Road
Barassie
Troon
Ayrshire
KA10 6TA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Gordon Alexander Mckinlay
70.00%
Ordinary
30 at £1Mrs Catherine Agnes Mckinlay
30.00%
Ordinary

Financials

Year2014
Net Worth£1,426
Cash£372
Current Liabilities£65,830

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

17 January 2003Delivered on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 January 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 October 2016Registered office address changed from C/O Henry Brown and Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX to 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 7 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 June 2011Director's details changed for Gordon Alexander Mckinlay on 6 October 2009 (2 pages)
30 June 2011Director's details changed for Gordon Alexander Mckinlay on 6 October 2009 (2 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 29 June 2010 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 27/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 27/05/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Return made up to 27/05/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 August 2005Return made up to 30/04/05; no change of members (2 pages)
5 July 2005Ad 12/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 June 2004Return made up to 27/05/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 June 2003Return made up to 27/05/03; full list of members (6 pages)
23 January 2003Partic of mort/charge * (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 166 buchanan street glasgow G1 2LS (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
27 May 2002Incorporation (16 pages)