SCOT MCKAY LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 28/03/2015

View Document

07/05/157 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GOWHER BEGUM HAJEE ESMAIL / 31/01/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALEEL RAHMAN MADAR / 31/01/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAALIKA AINUS MADAR / 31/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GOWHER BEGUM HAJEE ESMAIL / 01/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALEEL RAHMAN MADAR / 01/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAALIKA AINUS MADAR / 01/12/2011

View Document

14/05/1214 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/08/1116 August 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

09/05/119 May 2011 DIRECTOR APPOINTED SAALIKA AINUS MADAR

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM H5 NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS UNITED KINGDOM

View Document

10/02/1110 February 2011 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