About

Registered Number: SC327999
Date of Incorporation: 19/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: JAMES PERMAN & COMPANY, 2 Bellman's Close, Largs, Ayrshire, KA30 8AP

 

Mckendry Properties Ltd was established in 2007, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENDRY, Margaret 19 July 2007 - 1
MCKENDRY, Thomas Richard 20 July 2007 - 1
MCKENDRY, Steven 19 July 2007 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 July 2014
MR01 - N/A 28 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 31 August 2012
AD01 - Change of registered office address 31 August 2012
DISS16(SOAS) - N/A 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 11 November 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 25 July 2008
410(Scot) - N/A 17 April 2008
410(Scot) - N/A 01 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2014 Outstanding

N/A

Standard security 14 April 2008 Outstanding

N/A

Bond & floating charge 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.