Company NameScot McKay Limited
Company StatusDissolved
Company NumberSC393261
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Gowher Begum Hajee Esmail
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceGBR
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Director NameMr Khaleel Rahman Madar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Director NameSaalika Ainus Madar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIndian
StatusClosed
Appointed02 May 2011(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN

Contact

Websitewww.scotmckayshoes.com

Location

Registered AddressE6 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2013
Net Worth-£79,770
Cash£3,846
Current Liabilities£161,731

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period extended from 28 March 2017 to 31 August 2017 (1 page)
28 December 2017Previous accounting period extended from 28 March 2017 to 31 August 2017 (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Saalika Ainus Madar on 31 January 2013 (2 pages)
19 April 2013Director's details changed for Saalika Ainus Madar on 31 January 2013 (2 pages)
19 April 2013Director's details changed for Mrs Gowher Begum Hajee Esmail on 31 January 2013 (2 pages)
19 April 2013Director's details changed for Mrs Gowher Begum Hajee Esmail on 31 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Khaleel Rahman Madar on 31 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Khaleel Rahman Madar on 31 January 2013 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages)
14 May 2012Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages)
16 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
16 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
9 May 2011Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages)
9 May 2011Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages)
9 May 2011Appointment of Saalika Ainus Madar as a director (5 pages)
9 May 2011Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages)
9 May 2011Appointment of Saalika Ainus Madar as a director (5 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)