Mccay Legal Limited STRABANE


Mccay Legal started in year 2014 as Private Limited Company with registration number NI628163. The Mccay Legal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Strabane at 1 John Wesley Street. Postal code: BT82 8RJ. Since Mon, 24th Jul 2023 Mccay Legal Limited is no longer carrying the name Mccay Law.

The firm has 2 directors, namely Aaron M., Gareth M.. Of them, Gareth M. has been with the company the longest, being appointed on 3 December 2014 and Aaron M. has been with the company for the least time - from 30 October 2023. As of 25 April 2024, there was 1 ex director - Charlene M.. There were no ex secretaries.

Mccay Legal Limited Address / Contact

Office Address 1 John Wesley Street
Town Strabane
Post code BT82 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI628163
Date of Incorporation Wed, 3rd Dec 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Aaron M.

Position: Director

Appointed: 30 October 2023

Gareth M.

Position: Director

Appointed: 03 December 2014

Charlene M.

Position: Director

Appointed: 20 April 2023

Resigned: 19 July 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Gareth M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gareth M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mccay Law July 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth540       
Balance Sheet
Cash Bank On Hand10 427123 939267 917828554 188853 2181 388 7931 763 385
Current Assets37 676205 367409 376237 022790 8041 097 4961 713 0272 114 918
Debtors17 49960 842115 873201 194136 616124 733214 234200 533
Net Assets Liabilities54030 81065 177159 622184 507179 643224 558266 764
Property Plant Equipment2 2525 05514 05413 51955 81253 29049 26457 350
Total Inventories9 75020 58625 58635 000100 000119 545110 000151 000
Cash Bank In Hand10 427       
Net Assets Liabilities Including Pension Asset Liability540       
Stocks Inventory9 750       
Tangible Fixed Assets2 252       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve539       
Shareholder Funds540       
Other
Accumulated Depreciation Impairment Property Plant Equipment2508472 5034 2838 15812 18416 20923 262
Additions Other Than Through Business Combinations Property Plant Equipment 3 40010 6551 24546 168   
Average Number Employees During Period248777119
Bank Borrowings Overdrafts    50 06891 161  
Bank Overdrafts    50 06865  
Cash Cash Equivalents Cash Flow Value    504 120853 153  
Corporation Tax Payable    21 78615 079  
Creditors39 388179 612358 25390 919662 109971 1431 537 7331 905 504
Financial Assets    690 804977 9511 603 0271 963 918
Financial Liabilities    662 109971 1431 537 7331 905 504
Fixed Assets2 252   55 81253 29049 26457 350
Increase From Depreciation Charge For Year Property Plant Equipment 5971 6561 7803 8754 0264 0267 053
Net Current Assets Liabilities-1 71225 75551 123146 103128 695126 353175 294209 414
Other Taxation Social Security Payable    42 76363 540  
Par Value Share1    1  
Payments Received On Account    524 018778 863  
Property Plant Equipment Gross Cost2 5025 90216 55717 80263 97065 47465 47380 612
Total Additions Including From Business Combinations Property Plant Equipment     1 504 15 139
Total Assets Less Current Liabilities540   184 507179 643224 558266 764
Trade Creditors Trade Payables    10 00010 000  
Trade Debtors Trade Receivables    136 616124 733  
Advances Credits Directors    10 00010 00010 000 
Advances Credits Made In Period Directors    10 000   
Amount Specific Advance Or Credit Directors -26 227-9 727 -10 000   
Amount Specific Advance Or Credit Made In Period Directors    -10 000   
Amount Specific Advance Or Credit Repaid In Period Directors  -16 500-9 727    
Creditors Due Within One Year39 388       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions2 502       
Tangible Fixed Assets Cost Or Valuation2 502       
Tangible Fixed Assets Depreciation250       
Tangible Fixed Assets Depreciation Charged In Period250       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On Thu, 21st Mar 2024 new director was appointed.
filed on: 25th, March 2024
Free Download (2 pages)

Company search