Company NameMcKean Developments Limited
DirectorCharles McKean
Company StatusActive
Company NumberSC235027
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCharles McKean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Nether Kirkton Way
Neilston
Glasgow
G78 3PZ
Scotland
Secretary NameJacqueline McKean
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Nether Kirkton Way
Neilston
Glasgow
G78 3PZ
Scotland
Director NameDavid Gerard Irons
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2008)
RoleJoiner
Correspondence Address13 Hillside Road
Neilston
Lanarkshire
G78 3ER
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.mckean.uk.com/
Email address[email protected]
Telephone0141 8811494
Telephone regionGlasgow

Location

Registered Address8 Unit 1; Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

40 at £1Charles Mckean
40.00%
Ordinary
40 at £1Jacqueline Mckean
40.00%
Ordinary
20 at £1Jamie Mckean
20.00%
Ordinary

Financials

Year2014
Net Worth£334,906
Cash£275,846
Current Liabilities£657,593

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

29 August 2017Delivered on: 7 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Registered office address changed from Unit 4 3 Bowerwalls Place Barrhead Glasgow G78 1BF to 8 Unit 1; Bowerwalls Place Barrhead Glasgow G78 1BF on 31 October 2016 (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
19 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 September 2011Secretary's details changed for Jacqueline Mclean on 1 September 2011 (1 page)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Jacqueline Mclean on 1 September 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Director's details changed for Charles Mckean on 7 August 2010 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Charles Mckean on 7 August 2010 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 4 Nether Kirkton Way Neilston Glasgow G78 3PZ on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 4 Nether Kirkton Way Neilston Glasgow G78 3PZ on 7 April 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Appointment terminated director david irons (1 page)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
12 April 2008Capitals not rolled up (3 pages)
10 April 2008Return made up to 07/08/07; full list of members (4 pages)
3 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
3 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
20 March 2007New director appointed (1 page)
16 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 December 2006Return made up to 07/08/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 September 2005Return made up to 07/08/05; full list of members (6 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: 13 argyll avenue riverside stirlingshire FK8 1UL (1 page)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Return made up to 07/08/04; full list of members (6 pages)
4 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
5 September 2003Return made up to 07/08/03; full list of members (6 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 60 st enochs square glasgow G1 4AW (1 page)
28 October 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
7 August 2002Incorporation (9 pages)