About

Registered Number: SC291071
Date of Incorporation: 30/09/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 2 Minto Gardens, Denholm, Hawick, TD9 8PE,

 

Founded in 2005, Mckenna & Stewart Ltd has its registered office in Hawick, it's status is listed as "Dissolved". The current directors of the company are listed as Mckenna, Mark, Brown, Derek, Stewart, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Mark 30 September 2005 - 1
BROWN, Derek 30 September 2005 22 June 2007 1
STEWART, George 01 June 2009 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 12 July 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 11 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
CERTNM - Change of name certificate 09 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 30 October 2006
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.