Company NameFMCK Limited
DirectorsFrank McKenna and Louise McKenna
Company StatusActive
Company NumberSC443781
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Frank McKenna
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue Gioffredo
Nice
06000
France
Secretary NameMrs Louise McKenna
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Gioffredo
Nice
06000
France
Director NameMrs Louise McKenna
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressQ Court Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered AddressQ Court
Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Frank Mckenna
50.00%
Ordinary
50 at £1Louise Mckenna
50.00%
Ordinary

Financials

Year2014
Net Worth£28,965
Cash£40,059
Current Liabilities£24,442

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
27 May 2015Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mrs Louise Mckenna as a director on 1 April 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 September 2014Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Q Court Quality Street Edinburgh EH4 5BP on 3 September 2014 (1 page)
24 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Secretary's details changed for Mrs Louise Mckenna on 31 May 2013 (3 pages)
24 April 2014Director's details changed for Mr Frank Mckenna on 31 May 2013 (3 pages)
24 April 2014Director's details changed for Mr Frank Mckenna on 31 May 2013 (3 pages)
24 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Secretary's details changed for Mrs Louise Mckenna on 31 May 2013 (3 pages)
27 February 2013Incorporation (22 pages)
27 February 2013Incorporation (22 pages)