ALEX MCKAY CONSTRUCTION LIMITED

ALEX MCKAY CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameALEX MCKAY CONSTRUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC216984
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALEX MCKAY CONSTRUCTION LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is ALEX MCKAY CONSTRUCTION LIMITED located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEX MCKAY CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 309 LIMITEDMar 19, 2001Mar 19, 2001

    What are the latest accounts for ALEX MCKAY CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for ALEX MCKAY CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2023
    Next Confirmation Statement DueMar 20, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2022
    OverdueYes

    What are the latest filings for ALEX MCKAY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    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 May 16, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 10, 2022

    LRESEX

    Satisfaction of charge 6 in full

    4 pagesMR04

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Ann Marie Mckay on Jun 01, 2021

    1 pagesCH03

    Director's details changed for Alexander Mckay on Jun 01, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 16,100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 16,100
    SH01

    Secretary's details changed for Ann Marie Mckay on Feb 19, 2015

    1 pagesCH03

    Director's details changed for Alexander Mckay on Feb 19, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 16,100
    SH01

    Who are the officers of ALEX MCKAY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Ann Marie
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Secretary
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    British98715280003
    MCKAY, Alexander
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Director
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    ScotlandBritishCompany Director101904880005
    BISHOP, Morison
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    British65881680001
    MITRESHELF SECRETARY LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900021620001
    MCKAY, Ann Marie
    13 Burns Drive
    PA18 6BY Wemyss Bay
    Renfrewshire
    Director
    13 Burns Drive
    PA18 6BY Wemyss Bay
    Renfrewshire
    BritishCompany Director98715280001
    ROBERTSON, Alister John Duncan
    The Lodge
    Wemyss Bay Road
    PA18 6AD Wemyss Bay
    Renfrewshire
    Director
    The Lodge
    Wemyss Bay Road
    PA18 6AD Wemyss Bay
    Renfrewshire
    ScotlandBritishCivil Engineer147090002
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900021610001

    Who are the persons with significant control of ALEX MCKAY CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ann Marie Mckay
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Nov 01, 2016
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Alexander Mckay
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Nov 01, 2016
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ALEX MCKAY CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2025Due to be dissolved on
    May 10, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0