Company NameMKM Commercial Services Limited
DirectorSteven McKim
Company StatusActive - Proposal to Strike off
Company NumberSC594966
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMrs Shafia Amdjadi
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address19 Prestwick Place
Newton Mearns
G77 5AY
Scotland
Director NameMr Steven McKim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Prestwick Place
Newton Mearns
G77 5AY
Scotland
Director NameMrs Lynne McKim
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Prestwick Place
Newton Mearns
G77 5AY
Scotland
Director NameMr Allan John McKim
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prestwick Place
Newton Mearns
G77 5AY
Scotland

Location

Registered Address19 Prestwick Place
Newton Mearns
G77 5AY
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2021 (2 years, 4 months ago)
Next Return Due27 December 2022 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Termination of appointment of Allan John Mckim as a director on 1 December 2021 (1 page)
13 December 2021Cessation of Allan John Mckim as a person with significant control on 1 December 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
11 June 2020Cessation of Lynne Mckim as a person with significant control on 31 May 2020 (1 page)
11 June 2020Notification of Steven Mckim as a person with significant control on 1 June 2020 (2 pages)
11 June 2020Appointment of Mr Steven Mckim as a director on 1 June 2020 (2 pages)
11 June 2020Appointment of Mr Allan John Mckim as a director on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Lynne Mckim as a director on 31 May 2020 (1 page)
11 June 2020Notification of Allan Mckim as a person with significant control on 1 June 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2020Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-20
  • GBP 100
(59 pages)