Mckay (Dundonald) Limited

DataGardener
live
Micro

Mckay (dundonald) Limited

ni026968Private Limited With Share Capital

Westminster Buildings, 19A Westminster Avenue, Belfast, BT41QQ
Incorporated

28/10/1992

Company Age

33 years

Directors

1

Employees

1

SIC Code

45200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mckay (dundonald) Limited (ni026968) is a private limited with share capital incorporated on 28/10/1992 (33 years old) and registered in belfast, BT41QQ. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 28/10/1992
BT41QQ
1 employees

Financial Overview

Total Assets

£490.4K

Liabilities

£807.8K

Net Assets

£-317.4K

Cash

£60.8K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Accounts
Date:10-12-2008
Legacy
Category:Address
Date:27-02-2008
Legacy
Category:Accounts
Date:10-02-2008
Legacy
Category:Annual Return
Date:08-11-2007
Legacy
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:08-11-2006
Legacy
Category:Accounts
Date:16-05-2006
Legacy
Category:Annual Return
Date:28-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-01-2006
Legacy
Category:Accounts
Date:14-04-2005
Legacy
Category:Annual Return
Date:19-11-2004
Legacy
Category:Accounts
Date:18-05-2004
Legacy
Category:Annual Return
Date:04-11-2003
Legacy
Category:Auditors
Date:11-04-2003
Legacy
Category:Accounts
Date:03-12-2002
Legacy
Category:Annual Return
Date:13-11-2002
Resolution
Category:Resolution
Date:22-10-2002
Legacy
Category:Incorporation
Date:15-10-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-10-2002
Legacy
Category:Mortgage
Date:06-08-2002
Legacy
Category:Mortgage
Date:06-08-2002
Legacy
Category:Address
Date:13-04-2002
Legacy
Category:Accounts
Date:20-02-2002
Legacy
Category:Annual Return
Date:29-10-2001
Legacy
Category:Accounts
Date:13-02-2001
Legacy
Category:Annual Return
Date:13-11-2000
Legacy
Category:Accounts
Date:08-03-2000
Legacy
Category:Annual Return
Date:09-11-1999
Legacy
Category:Accounts
Date:16-05-1999
Legacy
Category:Annual Return
Date:30-10-1998
Legacy
Category:Accounts
Date:23-04-1998
Legacy
Category:Annual Return
Date:03-11-1997
Legacy
Category:Accounts
Date:08-05-1997
Legacy
Category:Annual Return
Date:14-11-1996
Legacy
Category:Accounts
Date:03-05-1996
Legacy
Category:Annual Return
Date:02-11-1995
Legacy
Category:Accounts
Date:25-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:07-11-1994
Legacy
Category:Accounts
Date:08-04-1994
Legacy
Category:Annual Return
Date:03-11-1993
Legacy
Category:Accounts
Date:22-12-1992
Legacy
Category:Capital
Date:22-12-1992
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-12-1992

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Westminster Buildings, 19A Westminster Avenue, Belfast, Co. Antrim, BT41QQRegistered

Contact

02890659900
mckaypharmacy.com
Westminster Buildings, 19A Westminster Avenue, Belfast, BT41QQ