Company NameMcKinley Consulting Ltd.
DirectorGeorge James McKinley
Company StatusActive - Proposal to Strike off
Company NumberSC241305
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George James McKinley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressRichmond
12 Guthrie Street
Carnoustie
Angus
DD7 6EL
Scotland
Secretary NameMarnie Diane McKinley
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleTechnical Consultant
Country of ResidenceScotland
Correspondence AddressRichmond
12 Guthrie Street
Carnoustie
Angus
DD7 6EL
Scotland
Director NameMarnie Diane McKinley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(4 years after company formation)
Appointment Duration11 years, 7 months (resigned 24 August 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressRichmond
12 Guthrie Street
Carnoustie
Angus
DD7 6EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejobroof.com
Email address[email protected]

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1George James Mckinley
60.00%
Ordinary A
5 at £0.2Margaret Richmond
20.00%
Ordinary B
1 at £1Marnie Diane Mckinley
20.00%
Ordinary A

Financials

Year2014
Net Worth£4,557
Cash£16,446
Current Liabilities£30,065

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2020 (3 years, 4 months ago)
Next Return Due1 January 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
5 October 2018Registered office address changed from Richmond 12 Guthrie Street Carnoustie Angus DD7 6EL to 42 Dudhope Crescent Road Dundee DD1 5RR on 5 October 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 August 2018Termination of appointment of Marnie Diane Mckinley as a secretary on 24 August 2018 (1 page)
31 August 2018Termination of appointment of Marnie Diane Mckinley as a director on 24 August 2018 (1 page)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders (6 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders (6 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(5 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(5 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 4
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 4
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
29 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Marnie Diane Mckinley on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Marnie Diane Mckinley on 18 December 2009 (2 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for George James Mckinley on 18 December 2009 (2 pages)
29 December 2009Director's details changed for George James Mckinley on 18 December 2009 (2 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 August 2007Ad 29/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 2007Ad 29/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 May 2007Ad 30/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2007Ad 30/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Registered office changed on 26/04/06 from: 14 dalkeith road edinburgh midlothian EH16 5BP (1 page)
26 April 2006Secretary's particulars changed (2 pages)
26 April 2006Secretary's particulars changed (2 pages)
26 April 2006Director's particulars changed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 14 dalkeith road edinburgh midlothian EH16 5BP (1 page)
26 April 2006Director's particulars changed (2 pages)
8 February 2006Return made up to 18/12/05; full list of members (6 pages)
8 February 2006Return made up to 18/12/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
29 March 2004Secretary's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2003Registered office changed on 18/06/03 from: flat 13H 101A st stephens street edinburgh EH3 5AB (1 page)
18 June 2003Registered office changed on 18/06/03 from: flat 13H 101A st stephens street edinburgh EH3 5AB (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)