MCKAYS WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

27/05/2527 May 2025 Registered office address changed from 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ Scotland to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2025-05-27

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

18/05/2518 May 2025 Confirmation statement made on 2024-09-29 with updates

View Document

15/05/2515 May 2025 Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ on 2025-05-15

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Notification of Steven Mckay as a person with significant control on 2024-03-21

View Document

13/02/2413 February 2024 Appointment of Mr Steven Mckay as a director on 2024-02-09

View Document

13/02/2413 February 2024 Cessation of Richard Godfrey as a person with significant control on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Richard Godfrey as a director on 2024-02-09

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Termination of appointment of Steven Mckay as a director on 2023-09-07

View Document

06/09/236 September 2023 Appointment of Mr Richard Godfrey as a director on 2023-08-31

View Document

22/08/2322 August 2023 Appointment of Mr Steven Mckay as a director on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of Richard Godfrey as a director on 2023-08-18

View Document

11/05/2311 May 2023 Cessation of Steven Mckay as a person with significant control on 2023-04-01

View Document

11/05/2311 May 2023 Registered office address changed from 11/2 Durie Loan Edinburgh EH17 8TT Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Richard Godfrey as a person with significant control on 2023-04-01

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 Termination of appointment of Steven Mckay as a director on 2023-04-01

View Document

09/05/239 May 2023 Registered office address changed from 9/3 Northfield Boradway Edinburgh EH8 7QF Scotland to 11/2 Durie Loan Edinburgh EH17 8TT on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Richard Godfrey as a director on 2023-04-01

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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