Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCKINNON HOLDINGS LIMITED
Company Information for

MCKINNON HOLDINGS LIMITED

C/O Bissett Printers Limited 8 Cairn Court, Merston Industrial Estate, East Kilbride, G74 4NB,
Company Registration Number
SC213720
Private Limited Company
Active

Company Overview

About Mckinnon Holdings Ltd
MCKINNON HOLDINGS LIMITED was founded on 2000-12-13 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Mckinnon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCKINNON HOLDINGS LIMITED
 
Legal Registered Office
C/O Bissett Printers Limited 8 Cairn Court
Merston Industrial Estate
East Kilbride
G74 4NB
Other companies in G74
 
Filing Information
Company Number SC213720
Company ID Number SC213720
Date formed 2000-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-07-12
Return next due 2025-07-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842849888  
Last Datalog update: 2024-07-18 10:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCKINNON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCKINNON HOLDINGS LIMITED
The following companies were found which have the same name as MCKINNON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCKINNON HOLDINGS LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 2006-05-04
MCKINNON HOLDINGS MANAGEMENT, L.L.C. NV Permanently Revoked Company formed on the 2006-05-04
MCKINNON HOLDINGS (NSW) PTY LTD Active Company formed on the 2009-09-14
MCKINNON HOLDINGS PTY. LTD. External administration (in receivership/liquidation Company formed on the 1969-06-27
MCKINNON HOLDINGS, L.L.C. 7200 DALLAS PKWY APT 2122 PLANO TX 75024 Dissolved Company formed on the 2016-11-30
MCKINNON HOLDINGS LLC 18 RYECROFT LANE PALM COAST FL 32164 Inactive Company formed on the 2018-06-27
MCKINNON HOLDINGS LLC Georgia Unknown
MCKINNON HOLDINGS LLC Michigan UNKNOWN
MCKINNON HOLDINGS, LLC 8129 SAN FERNANDO WAY DALLAS TX 75218 Active Company formed on the 2023-02-07

Company Officers of MCKINNON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER ROONEY MCKINNON
Company Secretary 2000-12-14
JACQUELINE MCCUNNIE
Director 2002-08-20
JAMES MCCUNNIE
Director 2002-08-20
PETER ROONEY MCKINNON
Director 2000-12-14
PETER ROONEY MCKINNON JNR
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA CATHERINE MCKINNON
Director 2000-12-14 2011-03-28
BRIAN REID LTD.
Nominated Secretary 2000-12-13 2000-12-31
STEPHEN MABBOTT LTD.
Nominated Director 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MCCUNNIE BISSETT PRINTERS LIMITED Director 2003-02-28 CURRENT 1973-02-15 Active
JAMES MCCUNNIE BISSETT PRINTERS LIMITED Director 1999-07-19 CURRENT 1973-02-15 Active
PETER ROONEY MCKINNON BISSETT PRINTERS LIMITED Director 1991-07-11 CURRENT 1973-02-15 Active
PETER ROONEY MCKINNON JNR BISSETT PRINTERS LIMITED Director 2013-04-06 CURRENT 1973-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Director's details changed for James Mccunnie on 2023-06-08
2023-06-08Director's details changed for Mr Peter Rooney Mckinnon Jnr on 2023-06-08
2023-06-08Director's details changed for Jacqueline Mccunnie on 2023-06-08
2023-06-08SECRETARY'S DETAILS CHNAGED FOR PETER ROONEY MCKINNON on 2023-06-08
2023-06-08Director's details changed for Peter Rooney Mckinnon on 2023-06-08
2023-06-08Change of details for Mr Peter Rooney Mckinnon Jnr as a person with significant control on 2023-06-08
2023-06-08Change of details for Mrs Henrietta Catherine Mckinnon as a person with significant control on 2023-06-08
2023-05-19Director's details changed for Jacqueline Mccunnie on 2023-05-18
2023-05-19Director's details changed for James Mccunnie on 2023-05-18
2023-05-18Director's details changed for James Mccunnie on 2023-05-18
2023-05-18Director's details changed for Jacqueline Mccunnie on 2023-05-18
2022-07-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-08-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-02MR05All of the property or undertaking has been released from charge for charge number 1
2019-08-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 1100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AAMDAmended account full exemption
2017-07-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11PSC04Change of details for Mr Peter Rooney Mckinnon Jnr as a person with significant control on 2016-08-04
2017-07-11CH01Director's details changed for Mr Peter Rooney Mckinnon Jnr on 2016-08-04
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1100
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1100
2014-07-21AR0111/07/14 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Peter Rooney Mckinnon on 2013-09-27
2013-10-02CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROONEY MCKINNON on 2013-09-27
2013-09-03RES01ADOPT ARTICLES 03/09/13
2013-09-03CC04Statement of company's objects
2013-07-29AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MR PETER ROONEY MCKINNON JNR
2012-09-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0111/07/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0111/07/11 FULL LIST
2011-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MCKINNON
2010-12-16AR0104/12/10 FULL LIST
2010-09-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU
2009-12-07AR0104/12/09 FULL LIST
2009-11-28RES01ADOPT ARTICLES 30/09/2009
2009-11-28RES12VARYING SHARE RIGHTS AND NAMES
2009-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2007-12-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20190LOCATION OF DEBENTURE REGISTER
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20353LOCATION OF REGISTER OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 193 BATH STREET GLASGOW G2 4HU
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-25225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-2288(2)RAD 06/05/04--------- £ SI 100@1=100 £ IC 1000/1100
2004-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-10363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-0188(2)RAD 20/08/02--------- £ SI 998@1=998 £ IC 2/1000
2002-02-05363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-14225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 186 BATH STREET GLASGOW LANARKSHIRE G2 4HG
2000-12-17288bSECRETARY RESIGNED
2000-12-17288bDIRECTOR RESIGNED
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCKINNON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCKINNON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 29,587
Creditors Due Within One Year 2012-05-31 £ 43,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCKINNON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,100
Called Up Share Capital 2012-05-31 £ 1,100
Cash Bank In Hand 2013-05-31 £ 16,809
Cash Bank In Hand 2012-05-31 £ 14,979
Current Assets 2013-05-31 £ 171,225
Current Assets 2012-05-31 £ 172,587
Debtors 2013-05-31 £ 154,416
Debtors 2012-05-31 £ 157,608
Fixed Assets 2013-05-31 £ 1,125,679
Fixed Assets 2012-05-31 £ 1,090,114
Shareholder Funds 2013-05-31 £ 1,267,317
Shareholder Funds 2012-05-31 £ 1,219,199
Tangible Fixed Assets 2013-05-31 £ 475,679
Tangible Fixed Assets 2012-05-31 £ 440,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKINNON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKINNON HOLDINGS LIMITED
Trademarks
We have not found any records of MCKINNON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKINNON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCKINNON HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCKINNON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCKINNON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCKINNON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.