Company NameMcKechnies Scotland Limited
Company StatusDissolved
Company Number03833389
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date14 May 2008 (15 years, 12 months ago)
Previous NamesWisechip Limited and McKechnies (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart McKechnie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address1 Prudhoe Terrace
Tynemouth
Tyne & Wear
NE30 4EZ
Director NameMrs Denise Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bath Terrace
North Shields
Tyne & Wear
NE30 4BL
Secretary NameMr David D'Arcy
NationalityBritish
StatusClosed
Appointed14 October 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMrs Denise McKechnie
NationalityBritish
StatusResigned
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 14 October 2000)
RoleCompany Director
Correspondence Address18 Sefton Avenue
Heaton
Newcastle Upon Tyne
NE6 5QR
Director NameKaren Carlton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address8 Cramond Vale
Edinburgh
Midlothian
EH4 6RB
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 & 8a Union Quay, Fish Quay
North Shields
Tyne & Wear
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,972
Cash£7,410
Current Liabilities£12,572

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 February 2007Return made up to 31/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Registered office changed on 19/05/06 from: torridin house,1 prudhoe terrace tynemouth north shields tyne & wear NE30 4EZ (1 page)
5 September 2005Return made up to 31/08/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
21 July 2003Director's particulars changed (1 page)
6 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
30 October 2001Director resigned (1 page)
3 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 March 2001Director's particulars changed (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000New secretary appointed (2 pages)
8 February 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
28 January 2000New director appointed (2 pages)
10 January 2000Company name changed mckechnies (scotland) LIMITED\certificate issued on 11/01/00 (2 pages)
25 November 1999Ad 25/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 1999Memorandum and Articles of Association (9 pages)
20 October 1999Company name changed wisechip LIMITED\certificate issued on 21/10/99 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
31 August 1999Incorporation (13 pages)