G. MCKINLAY TILING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | APPOINTMENT TERMINATED, SECRETARY LAURA MCKINLAY |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
27/04/1627 April 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
26/04/1626 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O AWH ACCOUNTANTS FORT STREET HOUSE 63 FORT STREET BROUGHTY FERRY DUNDEE DD5 2AB SCOTLAND |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ |
05/03/135 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE BAIN / 11/06/2011 |
09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/04/1115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE BAIN / 01/03/2011 |
15/04/1115 April 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
10/02/1110 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MCKINLAY / 24/01/2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE BAIN / 24/01/2010 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company