MCKAYS WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MCKAYS WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC644148

Incorporation date

10/10/2019

Size

-

Contacts

Registered address

Registered address

C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2023)
dot icon27/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon27/05/2025
Registered office address changed from 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ Scotland to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2025-05-27
dot icon20/05/2025
Compulsory strike-off action has been discontinued
dot icon18/05/2025
Confirmation statement made on 2024-09-29 with updates
dot icon15/05/2025
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ on 2025-05-15
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Notification of Steven Mckay as a person with significant control on 2024-03-21
dot icon13/02/2024
Appointment of Mr Steven Mckay as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Richard Godfrey as a director on 2024-02-09
dot icon13/02/2024
Cessation of Richard Godfrey as a person with significant control on 2024-02-09
dot icon29/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Termination of appointment of Steven Mckay as a director on 2023-09-07
dot icon06/09/2023
Appointment of Mr Richard Godfrey as a director on 2023-08-31
dot icon22/08/2023
Appointment of Mr Steven Mckay as a director on 2023-08-18
dot icon22/08/2023
Termination of appointment of Richard Godfrey as a director on 2023-08-18
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/05/2023
Registered office address changed from 11/2 Durie Loan Edinburgh EH17 8TT Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2023-05-11
dot icon11/05/2023
Cessation of Steven Mckay as a person with significant control on 2023-04-01
dot icon11/05/2023
Notification of Richard Godfrey as a person with significant control on 2023-04-01
dot icon09/05/2023
Registered office address changed from 9/3 Northfield Boradway Edinburgh EH8 7QF Scotland to 11/2 Durie Loan Edinburgh EH17 8TT on 2023-05-09
dot icon09/05/2023
Appointment of Mr Richard Godfrey as a director on 2023-04-01
dot icon09/05/2023
Termination of appointment of Steven Mckay as a director on 2023-04-01
dot icon25/04/2023
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
29/09/2025

Accounts

dot iconNext account date
31/10/2020
dot iconNext due on
10/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Mckay
Director
10/10/2019 - 01/04/2023
6
Mr Steven Mckay
Director
18/08/2023 - 07/09/2023
6
Mr Steven Mckay
Director
09/02/2024 - Present
6
Godfrey, Richard
Director
01/04/2023 - 18/08/2023
-
Godfrey, Richard
Director
31/08/2023 - 09/02/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCKAYS WASTE MANAGEMENT LIMITED

MCKAYS WASTE MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 10/10/2019 with the registered office located at C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MCKAYS WASTE MANAGEMENT LIMITED?

toggle

MCKAYS WASTE MANAGEMENT LIMITED is currently Liquidation. It was registered on 10/10/2019 .

Where is MCKAYS WASTE MANAGEMENT LIMITED located?

toggle

MCKAYS WASTE MANAGEMENT LIMITED is registered at C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZ.

What does MCKAYS WASTE MANAGEMENT LIMITED do?

toggle

MCKAYS WASTE MANAGEMENT LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for MCKAYS WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/05/2025: Court order in a winding-up (& Court Order attachment).