Company NameMcKenna Mechanical Services Limited
Company StatusDissolved
Company NumberSC390400
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameMcKenna Mechanical Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Scott McKenna
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhead Industrial Estate
Kirriemuir
Angus
DD8 5QN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGordon John McKenna
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhead Industrial Estate
Kirriemuir
Angus
DD8 5QN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01575 575544
Telephone regionKirriemuir

Location

Registered AddressMuirhead Industrial Estate
Kirriemuir
Angus
DD8 5QN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

50 at £1Gordon Mckenna
50.00%
Ordinary B
50 at £1Ian Mckenna
50.00%
Ordinary A

Financials

Year2014
Net Worth-£407,295
Current Liabilities£407,934

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 March 2015Termination of appointment of Gordon John Mckenna as a director on 9 January 2015 (1 page)
6 March 2015Termination of appointment of Gordon John Mckenna as a director on 9 January 2015 (1 page)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
25 June 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
7 January 2011Appointment of Gordon John Mckenna as a director (3 pages)
7 January 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
7 January 2011Appointment of Ian Scott Mckenna as a director (3 pages)
29 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
20 December 2010Company name changed mckenna mechanical LIMITED\certificate issued on 20/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Incorporation (23 pages)