ALEX MCKAY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALEX MCKAY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC216984

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon11/05/2025
Final Gazette dissolved following liquidation
dot icon11/02/2025
Court order for early dissolution in a winding-up by the court
dot icon16/05/2022
Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2022-05-16
dot icon16/05/2022
Resolutions
dot icon29/04/2022
Satisfaction of charge 6 in full
dot icon08/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/06/2021
Secretary's details changed for Ann Marie Mckay on 2021-06-01
dot icon02/06/2021
Director's details changed for Alexander Mckay on 2021-06-01
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/04/2015
Secretary's details changed for Ann Marie Mckay on 2015-02-19
dot icon24/04/2015
Director's details changed for Alexander Mckay on 2015-02-19
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Termination of appointment of Alister Robertson as a director
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/03/2010
Director's details changed for Alister John Duncan Robertson on 2010-03-19
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Registered office changed on 28/05/2009 from 2 blythswood square glasgow lanarkshire G2 4AD
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 19/03/08; full list of members
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 19/03/07; full list of members
dot icon21/02/2007
Partic of mort/charge *
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Partic of mort/charge *
dot icon24/05/2006
Return made up to 19/03/06; full list of members
dot icon10/03/2006
Dec mort/charge *
dot icon01/12/2005
Dec mort/charge *
dot icon16/11/2005
Partic of mort/charge *
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 19/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
New director appointed
dot icon30/04/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon19/04/2004
Return made up to 19/03/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/06/2003
Return made up to 19/03/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon21/01/2003
Secretary's particulars changed
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon26/05/2002
Director resigned
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon26/03/2002
Partic of mort/charge *
dot icon04/02/2002
Partic of mort/charge *
dot icon10/01/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon26/07/2001
Ad 18/07/01--------- £ si 16000@1=16000 £ ic 100/16100
dot icon26/07/2001
Memorandum and Articles of Association
dot icon26/07/2001
Nc inc already adjusted 18/07/01
dot icon26/07/2001
Resolutions
dot icon04/07/2001
Certificate of change of name
dot icon04/07/2001
Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Director resigned
dot icon19/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,639.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
06/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
30.43K
-
0.00
5.64K
-
2021
6
30.43K
-
0.00
5.64K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

30.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEX MCKAY CONSTRUCTION LIMITED

ALEX MCKAY CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 19/03/2001 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX MCKAY CONSTRUCTION LIMITED?

toggle

ALEX MCKAY CONSTRUCTION LIMITED is currently Dissolved. It was registered on 19/03/2001 and dissolved on 11/05/2025.

Where is ALEX MCKAY CONSTRUCTION LIMITED located?

toggle

ALEX MCKAY CONSTRUCTION LIMITED is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does ALEX MCKAY CONSTRUCTION LIMITED do?

toggle

ALEX MCKAY CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ALEX MCKAY CONSTRUCTION LIMITED have?

toggle

ALEX MCKAY CONSTRUCTION LIMITED had 6 employees in 2021.

What is the latest filing for ALEX MCKAY CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/05/2025: Final Gazette dissolved following liquidation.