Company NameMcKay Engineering ( Wishaw ) Limited
Company StatusDissolved
Company NumberSC497405
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stuart McKay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Harvest Drive
Motherwell
Lanarkshire
ML1 2RT
Scotland
Secretary NameMr Stuart McKay
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Harvest Drive
Motherwell
Lanarkshire
ML1 2RT
Scotland
Director NameMr Hugh Clark McCreadie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenmore Way
Carluke
Lanarkshire
ML8 5RZ
Scotland

Contact

Telephone01698 768631
Telephone regionMotherwell

Location

Registered Address16 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 June 2019Voluntary strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
15 November 2018Termination of appointment of Hugh Clark Mccreadie as a director on 15 November 2018 (1 page)
15 November 2018Cessation of Hugh Clark Mccreadie as a person with significant control on 15 November 2018 (1 page)
25 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Hugh Clarke Mccreadie as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of William Mckay as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of William Mckay as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Hugh Clarke Mccreadie as a person with significant control on 13 November 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)