Company NameTom McKenna Ltd.
Company StatusDissolved
Company NumberSC338434
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas McKenna
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address210 Gateside Road
Barrhead
Strathclyde
G78 1TT
Scotland
Secretary NameAnne Mary McKenna
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleOffice Manager
Correspondence Address210 Gateside Road
Barrhead
Strathclyde
G78 1TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetommckenna.co.uk
Telephone0141 8497000
Telephone regionGlasgow

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Anne Mary Mckenna
50.00%
Ordinary
50 at £1Thomas Mckenna
50.00%
Ordinary

Financials

Year2014
Net Worth£11,324
Cash£34,238
Current Liabilities£22,169

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 August 2020Registered office address changed from 111a Neilston Road Paisley PA2 6ER to 210 Gateside Road Barrhead Glasgow G78 1TT on 19 August 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 111A neilston road paisley PA1 6ER (1 page)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 111A neilston road paisley PA1 6ER (1 page)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 October 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 March 2008Secretary appointed anne mary mckenna (2 pages)
11 March 2008Director appointed thomas mckenna (2 pages)
11 March 2008Director appointed thomas mckenna (2 pages)
11 March 2008Secretary appointed anne mary mckenna (2 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)