Company NameMcKinna Contracts Limited
DirectorsHeather McKinna and Kenneth Archibald McKinna
Company StatusActive
Company NumberSC247887
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Heather McKinna
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGlenshaft
High Den
Dalry
Ayrshire
KA24 4JN
Scotland
Director NameKenneth Archibald McKinna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressGlenshaft
High Den
Dalry
Ayrshire
KA24 4JN
Scotland
Secretary NameMrs Heather McKinna
NationalityBritish
StatusCurrent
Appointed13 August 2003(4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshaft
High Den
Dalry
Ayrshire
KA24 4JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland

Contact

Websitemckinnacontracts.com

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Heather Mckinna
50.00%
Ordinary
1 at £1Kenneth Archibald Mckinna
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,175
Current Liabilities£38,047

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
29 April 2010Director's details changed for Kenneth Archibald Mckinna on 1 October 2009 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Mrs Heather Mckinna on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Heather Mckinna on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Kenneth Archibald Mckinna on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 April 2008Return made up to 15/04/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2005Return made up to 15/04/05; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 February 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 October 2004Return made up to 15/04/04; full list of members (7 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (16 pages)