About

Registered Number: SC151182
Date of Incorporation: 01/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 15 Justice Mill Lane, Aberdeen, AB11 6EQ,

 

Established in 1994, Mcs Kenny International (UK) Ltd has its registered office in Aberdeen, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Jones, Iain Angus, Brown, Robert Muirhead Birnie, Anderson, Keith Robert, Conroy, John, Jukes, Paul, Mcnamara, John Francis, Mcnamara, Matthew Joseph, O'sullivan, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Keith Robert 10 October 2013 11 October 2016 1
CONROY, John 15 July 1994 31 March 2013 1
JUKES, Paul 10 October 2013 14 July 2015 1
MCNAMARA, John Francis 15 July 1994 13 January 1999 1
MCNAMARA, Matthew Joseph 15 July 1994 13 January 1999 1
O'SULLIVAN, Michael 25 March 2009 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 01 September 2010 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 September 2017
RESOLUTIONS - N/A 05 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2017
SH19 - Statement of capital 05 September 2017
CAP-SS - N/A 05 September 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 02 June 2016
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
TM01 - Termination of appointment of director 29 September 2015
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 October 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP03 - Appointment of secretary 06 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
MISC - Miscellaneous document 07 May 2010
CERTNM - Change of name certificate 15 February 2010
RESOLUTIONS - N/A 15 February 2010
NM06 - Request to seek comments of government department or other specified body on change of name 15 February 2010
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 06 July 2009
RESOLUTIONS - N/A 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
123 - Notice of increase in nominal capital 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 10 June 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 10 August 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 14 July 1998
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
363s - Annual Return 09 January 1997
RESOLUTIONS - N/A 31 October 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 13 November 1995
RESOLUTIONS - N/A 31 October 1995
363s - Annual Return 18 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
287 - Change in situation or address of Registered Office 21 July 1994
NEWINC - New incorporation documents 01 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.