Company NameMcKinnon & Co Ltd
DirectorMichelle McKinnon
Company StatusActive
Company NumberSC587793
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Michelle McKinnon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Newmarket Street
Ayr
KA7 1LL
Scotland
Director NameMr Darryl McKinnon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address73 Station Road
Mauchline
KA5 5EU
Scotland

Location

Registered Address33 Newmarket Street
Ayr
KA7 1LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2019Delivered on: 11 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 March 2019Registration of charge SC5877930001, created on 7 March 2019 (17 pages)
18 February 2019Registered office address changed from 73 Station Road Mauchline KA5 5EU United Kingdom to 34 Newmarket Street Ayr KA7 1LP on 18 February 2019 (1 page)
5 January 2019Termination of appointment of Darryl Mckinnon as a director on 1 December 2018 (1 page)
5 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
5 January 2019Cessation of Darryl Mckinnon as a person with significant control on 1 December 2018 (1 page)
14 June 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)