THE REAL MCKAY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

09/05/249 May 2024 Registered office address changed from Bayview 59 Sandend Portsoy Banffshire AB45 2UB to 3 March Road North Buckie AB56 4AJ on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mrs Yvonne Mckay as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Alan George Mitchell on 2024-05-09

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MCKAY / 13/11/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 S366A DISP HOLDING AGM 04/12/00

View Document

15/05/0115 May 2001 S386 DISP APP AUDS 04/12/00

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information