Company NameMcKay's Bakery Limited
Company StatusDissolved
Company NumberSC241163
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlex McKay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBrechin
Correspondence Address4 Infirmary Street
Brechin
Angus
DD9 7AN
Scotland
Director NameMrs Deborah McKay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBrechin
Correspondence Address4 Infirmary Street
Brechin
Angus
DD9 7AN
Scotland
Secretary NameMrs Deborah McKay
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceBrechin
Correspondence Address4 Infirmary Street
Brechin
Angus
DD9 7AN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Alex Mckay
50.00%
Ordinary
1 at £1Mrs Deborah Mckay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 16/12/08; no change of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 16/12/07; no change of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2005Return made up to 16/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 December 2004Return made up to 16/12/04; full list of members (7 pages)
5 May 2004Registered office changed on 05/05/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
17 December 2003Return made up to 16/12/03; full list of members (8 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
16 December 2002Incorporation (28 pages)