Company NameMcKay & Innes Limited
DirectorKenneth Raymond Pratt
Company StatusLiquidation
Company NumberSC470472
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameKenneth Raymond Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 730233
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

70 at £1Culter Properties LTD
70.00%
Ordinary
20 at £1Cameron Mckay
20.00%
Ordinary
10 at £1Callum Innes
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,894
Cash£16,282
Current Liabilities£37,543

Accounts

Latest Accounts29 February 2020 (4 years ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2021 (3 years ago)
Next Return Due15 March 2022 (overdue)

Filing History

24 March 2022Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 March 2022 (2 pages)
24 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
(1 page)
14 June 2021Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
2 March 2021Notification of Jillian Mckay as a person with significant control on 28 May 2019 (2 pages)
2 March 2021Cessation of Cameron Mckay as a person with significant control on 28 May 2019 (1 page)
2 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 June 2019Registered office address changed from 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019 (1 page)
18 June 2019Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)