J.R. MCKAY & SONS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
17/02/2317 February 2023 | Application to strike the company off the register |
20/12/2220 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNSTON COLIN MCKAY / 01/10/2009 |
21/04/1021 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCKAY / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCKAY / 01/10/2009 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKAY / 01/01/2008 |
01/04/081 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNSTON MCKAY / 01/01/2008 |
01/04/081 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN MCKAY / 01/01/2008 |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR LORNA MCKAY |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 5 LOGIE MILL BEAVERBANK BUSINESS PARK LOGIE GREEN ROAD EDINBURGH EH7 4MM |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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