ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McKay & Innes Limited

McKay & Innes Limited is a liquidation company incorporated on 20 February 2014 with the registered office located in Dundee, City of Dundee. McKay & Innes Limited was registered 11 years ago.
Status
Liquidation
Company No
SC470472
Private limited company
Scottish Company
Age
11 years
Incorporated 20 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2021 (4 years ago)
Next confirmation dated 1 March 2022
Was due on 15 March 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Address changed on 24 Mar 2022 (3 years ago)
Previous address was Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
Telephone
01224730233
Email
Available in Endole App
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Farmer • British • Lives in Scotland • Born in Nov 1955
Mrs Jillian McKay
PSC • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Premier Endoscopy Ltd
LC Secretaries Limited is a mutual person.
Active
Gore Vega Limited
LC Secretaries Limited is a mutual person.
Active
Legal & General (Strategic Land) Limited
LC Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
£46.8K
Decreased by £2.68K (-5%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£82.54K
Increased by £8.6K (+12%)
Total Liabilities
-£22.94K
Decreased by £3.69K (-14%)
Net Assets
£59.6K
Increased by £12.29K (+26%)
Debt Ratio (%)
28%
Decreased by 8.22% (-23%)
Latest Activity
Registered Address Changed
3 Years Ago on 24 Mar 2022
Accounting Period Extended
4 Years Ago on 14 Jun 2021
Confirmation Submitted
4 Years Ago on 2 Mar 2021
Full Accounts Submitted
4 Years Ago on 7 Dec 2020
Confirmation Submitted
5 Years Ago on 2 Mar 2020
Full Accounts Submitted
5 Years Ago on 27 Nov 2019
Registered Address Changed
6 Years Ago on 18 Jun 2019
Lc Secretaries Limited Appointed
6 Years Ago on 11 Jun 2019
Jillian Mckay (PSC) Appointed
6 Years Ago on 28 May 2019
Cameron Mckay (PSC) Resigned
6 Years Ago on 28 May 2019
Get Credit Report
Discover McKay & Innes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 24 Mar 2022
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 March 2022
Submitted on 24 Mar 2022
Previous accounting period extended from 28 February 2021 to 31 May 2021
Submitted on 14 Jun 2021
Cessation of Cameron Mckay as a person with significant control on 28 May 2019
Submitted on 2 Mar 2021
Confirmation statement made on 1 March 2021 with updates
Submitted on 2 Mar 2021
Notification of Jillian Mckay as a person with significant control on 28 May 2019
Submitted on 2 Mar 2021
Total exemption full accounts made up to 29 February 2020
Submitted on 7 Dec 2020
Confirmation statement made on 1 March 2020 with updates
Submitted on 2 Mar 2020
Total exemption full accounts made up to 28 February 2019
Submitted on 27 Nov 2019
Registered office address changed from 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019
Submitted on 18 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year