Company NameMcKendry Dunion Financial Ltd
DirectorsPaul McKendry and Carolyn Nina Dunion
Company StatusActive
Company NumberSC501776
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul McKendry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMs Carolyn Nina Dunion
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressUnit 35 204 Main Street
Coatbridge
ML5 3RB
Scotland

Location

Registered AddressUnit 35 204 Main Street
Coatbridge
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 September 2022Change of details for Paul Mckendry as a person with significant control on 14 February 2018 (2 pages)
29 September 2022Cessation of Carolyn Nina Dunion as a person with significant control on 14 February 2018 (1 page)
29 September 2022Notification of Carolyn Dunion as a person with significant control on 14 February 2018 (2 pages)
7 September 2022Registered office address changed from Unit 28 204 Main Street Coatbridge ML5 3RB Scotland to Unit 35 204 Main Street Coatbridge ML5 3RB on 7 September 2022 (1 page)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
11 June 2021Registered office address changed from 204 Main Street Coatbridge ML5 3RB Scotland to Unit 28 204 Main Street Coatbridge ML5 3RB on 11 June 2021 (1 page)
11 June 2021Director's details changed for Mr Paul Mckendry on 1 January 2021 (2 pages)
11 June 2021Director's details changed for Mrs Carolyn Nina Dunion on 1 January 2021 (2 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS to 204 Main Street Coatbridge ML5 3RB on 15 July 2019 (1 page)
16 April 2019Change of details for Carolyn Nina Dunion as a person with significant control on 3 April 2019 (2 pages)
16 April 2019Director's details changed for Mrs Carolyn Nina Dunion on 3 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mrs Carolyn Nina Dunion on 5 March 2018 (2 pages)
14 February 2018Notification of Carolyn Nina Dunion as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Notification of Paul Mckendry as a person with significant control on 14 February 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
9 October 2015Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)