MCKEAN DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Final Gazette dissolved following liquidation |
| 07/08/257 August 2025 | Final Gazette dissolved following liquidation |
| 07/05/257 May 2025 | Final account prior to dissolution in a winding-up by the court |
| 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 |
| 20/07/2320 July 2023 | Court order in a winding-up (& Court Order attachment) |
| 28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
| 28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 16/11/2116 November 2021 | Notification of Paul Andrew Mckean as a person with significant control on 2021-01-20 |
| 16/11/2116 November 2021 | Notification of Heather Kathleen Mckean as a person with significant control on 2021-01-20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 05/02/165 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/02/145 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/04/138 April 2013 | DIRECTOR APPOINTED MRS HEATHER MCKEAN |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/02/136 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 17/02/1217 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 17/02/1217 February 2012 | APPOINTMENT TERMINATED, SECRETARY MURRAY ASSOCIATES ACCOUNTANTS LIMITED |
| 17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 116 ST JAMES BUSINESS CENTRE LINWOOD PAISLEY RENFREWSHIRE PA3 3AT SCOTLAND |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/06/1111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/02/1111 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 11/02/1111 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY ASSOCIATES ACCOUNTANTS LIMITED / 19/01/2011 |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKEAN / 01/11/2009 |
| 09/03/109 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | CURREXT FROM 31/01/2010 TO 28/02/2010 |
| 19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 50C STEPENDS ROAD WEST KNOCKBARTNOCK LOCHWINNOCH PA12 4LA |
| 10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEAN / 30/06/2009 |
| 19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCKEAN DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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