Company NameJ & H McKenna Limited
DirectorsMichael Joseph Patrick McKenna and Eileen Julia Christine Simpson
Company StatusActive
Company NumberSC287777
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Joseph Patrick McKenna
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Eileen Julia Christine Simpson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJoseph McKenna
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleBookmaker
Country of ResidenceScotland
Correspondence Address6 Fernhill Grange
Bothwell
Lanarkshire
G71 8SH
Scotland
Secretary NameWinnifred Bachman
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Fernhill Grange
Bothwell
Lanarkshire
G71 8SH
Scotland
Director NameMark McKenna
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Glencroft Avenue
Uddingston
Glasgow
G71 6EF
Scotland
Secretary NameMr Mark McKenna
StatusResigned
Appointed01 June 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address56 Glencroft Avenue
Uddingston
Glasgow
G71 6EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mmckenna.net

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Mr Joseph Mckenna
55.00%
Ordinary
45 at £1Mrs Winnifred Bachman
45.00%
Ordinary

Financials

Year2014
Net Worth-£219,973
Cash£831
Current Liabilities£64,709

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

14 February 2017Delivered on: 7 March 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 ferniehill grange, bothwell, glasgow.
Outstanding
28 October 2005Delivered on: 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Joseph Mckenna as a director on 8 January 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 March 2017Registration of charge SC2877770002, created on 14 February 2017 (6 pages)
7 March 2017Registration of charge SC2877770002, created on 14 February 2017 (6 pages)
26 October 2016Appointment of Mrs Eileen Julia Christine Simpson as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mrs Eileen Julia Christine Simpson as a director on 25 October 2016 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Director's details changed for Joseph Mckenna on 5 October 2016 (2 pages)
14 October 2016Director's details changed for Joseph Mckenna on 5 October 2016 (2 pages)
16 September 2016Appointment of Mr Michael Joseph Patrick Mckenna as a director on 1 July 2016 (2 pages)
16 September 2016Appointment of Mr Michael Joseph Patrick Mckenna as a director on 1 July 2016 (2 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
15 August 2016Termination of appointment of Mark Mckenna as a director on 30 September 2015 (1 page)
15 August 2016Termination of appointment of Mark Mckenna as a secretary on 30 September 2015 (1 page)
15 August 2016Termination of appointment of Mark Mckenna as a director on 30 September 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2013Director's details changed for Mark Mckenna on 1 June 2012 (2 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Director's details changed for Mark Mckenna on 1 June 2012 (2 pages)
3 September 2013Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages)
3 September 2013Director's details changed for Mark Mckenna on 1 June 2012 (2 pages)
3 September 2013Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Secretary's details changed for Mr Mark Mckenna on 1 June 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Winnifred Bachman as a secretary (1 page)
19 June 2012Appointment of Mr Mark Mckenna as a secretary (2 pages)
19 June 2012Termination of appointment of Winnifred Bachman as a secretary (1 page)
19 June 2012Appointment of Mr Mark Mckenna as a secretary (2 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Appointment of Mark Mckenna as a director (5 pages)
23 November 2011Appointment of Mark Mckenna as a director (5 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Joseph Mckenna on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Joseph Mckenna on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 September 2007Return made up to 21/07/07; full list of members (2 pages)
17 September 2007Return made up to 21/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Ad 21/07/05-31/07/06 £ si 88@1 (2 pages)
21 May 2007Ad 21/07/05-31/07/06 £ si 88@1 (2 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
8 August 2005Ad 21/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Ad 21/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Incorporation (16 pages)
21 July 2005Incorporation (16 pages)