GEORGE M. MCKAY LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 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 Director's details changed for Mr Alan George Mitchell on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mr George Mair Mckay as a person with significant control on 2024-05-09

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

06/12/236 December 2023 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

25/01/2325 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

29/12/2129 December 2021 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

24/01/1824 January 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

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, 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 19 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1414 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

13/12/1213 December 2012 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

17/01/1217 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 1 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM BAYVIEW 59 SANDEND PORTSOY BANNFFSHIRE

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MITCHELL / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCKAY / 12/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS

View Document

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

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/11/01; NO CHANGE OF MEMBERS

View Document

03/11/013 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/11/004 November 2000 RETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/05/0015 May 2000 PARTIC OF MORT/CHARGE *****

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 S366A DISP HOLDING AGM 27/11/95

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 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