MCKINLAY KIDD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

29/05/2429 May 2024 Change of details for Ms Heather Jo-Anne Mckinlay as a person with significant control on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Appointment of Ms Zoe Davidson as a director on 2023-11-22

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/04/2328 April 2023 Satisfaction of charge SC2500170001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2500170001

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STIRLING KIDD / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS HEATHER JO-ANNE MCKINLAY / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STIRLING KIDD / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JO-ANNE MCKINLAY / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STIRLING KIDD / 23/09/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM SUITE 120, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 33500.00

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1525 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 29 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DX

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 £ NC 50000/60000 31/10/06

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 £ NC 200/50000 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED CARA CONNECTIONS LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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