Company NameGraeme D. McKay & Company Limited
Company StatusDissolved
Company NumberSC234901
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEuphemia Marion Christine McKay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside Road
Peterculter
Aberdeenshire
AB14 0LP
Scotland
Secretary NameEuphemia Marion Christine McKay
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside Road
Peterculter
Aberdeenshire
AB14 0LP
Scotland
Director NameGraeme David McKay (Now Deceased)
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinecrest Drive
Bieldside
Aberdeen
AB15 9FJ
Scotland

Location

Registered Address9 Burnside Road
Peterculter
Aberdeenshire
AB14 0LP
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

510 at £1Executors Of Graeme David Mckay
51.00%
Ordinary
490 at £1Euphemia Marion Christine Mckay
49.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
18 November 2015Termination of appointment of Graeme David Mckay (Now Deceased) as a director on 3 August 2015 (1 page)
18 November 2015Termination of appointment of Graeme David Mckay (Now Deceased) as a director on 3 August 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Secretary's details changed for Euphemia Marion Christine Mckay on 30 March 2012 (1 page)
22 October 2012Registered office address changed from 8 Pinecrest Drive Bieldside Aberdeen Aberdeenshire AB15 9FJ Scotland on 22 October 2012 (1 page)
22 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Euphemia Marion Christine Mckay on 30 March 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 August 2011Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 26 August 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Graeme David Mckay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Graeme David Mckay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Euphemia Marion Christine Mckay on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Euphemia Marion Christine Mckay on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Return made up to 02/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 August 2007Return made up to 02/08/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 02/08/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
19 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 2002Incorporation (18 pages)