MCKEAN DISTRIBUTION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final account prior to dissolution in a winding-up by the court

View Document

25/07/2325 July 2023 Registered office address changed from 45 Castlehill Crescent Kilmacolm Renfrewshire PA13 4HY to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2023-07-25

View Document

20/07/2320 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Notification of Paul Andrew Mckean as a person with significant control on 2021-01-20

View Document

16/11/2116 November 2021 Notification of Heather Kathleen Mckean as a person with significant control on 2021-01-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS HEATHER MCKEAN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY MURRAY ASSOCIATES ACCOUNTANTS LIMITED

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 116 ST JAMES BUSINESS CENTRE LINWOOD PAISLEY RENFREWSHIRE PA3 3AT SCOTLAND

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY ASSOCIATES ACCOUNTANTS LIMITED / 19/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKEAN / 01/11/2009

View Document

09/03/109 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 50C STEPENDS ROAD WEST KNOCKBARTNOCK LOCHWINNOCH PA12 4LA

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEAN / 30/06/2009

View Document

19/01/0919 January 2009 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