Company NameMcKay & Family Ltd
DirectorEwan McKay
Company StatusActive
Company NumberSC360949
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Secretary NameMr Ewan McKay
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ewan Mckay
99.80%
Ordinary
2 at £1Nicola Jean Hastie
0.20%
Ordinary A

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 August 2015 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,002
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,002
(3 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Termination of appointment of Ewan Mckay as a secretary on 10 June 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 January 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
18 June 2014Director's details changed for Mr Ewan Mckay on 10 June 2014 (2 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Ewan Mckay on 10 June 2011 (2 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 13 June 2011 (1 page)
11 June 2011Secretary's details changed for Mr Ewan Mckay on 10 June 2011 (1 page)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ewan Mckay on 10 June 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page)
14 September 2009Director and secretary's change of particulars / ewan mckay / 11/09/2009 (1 page)
10 June 2009Incorporation (12 pages)