Mckinlay & Blair Limited


Founded in 1973, Mckinlay & Blair, classified under reg no. SC052147 is an active company. Currently registered at Netherton PA14 6YG, the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Jacqueline M., James L. and Raymond M.. In addition one secretary - Jacqueline M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mckinlay & Blair Limited Address / Contact

Office Address Netherton
Office Address2 Langbank
Town
Post code PA14 6YG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052147
Date of Incorporation Mon, 8th Jan 1973
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 16 July 2018

Jacqueline M.

Position: Director

Appointed: 16 July 2018

James L.

Position: Director

Appointed: 31 July 2017

Raymond M.

Position: Director

Appointed: 25 June 1997

Alastair W.

Position: Secretary

Appointed: 31 March 2014

Resigned: 31 July 2017

Alasdair R.

Position: Secretary

Appointed: 03 February 2003

Resigned: 31 March 2014

John B.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 January 2003

Alastair W.

Position: Director

Appointed: 01 November 1993

Resigned: 31 July 2017

Alexander S.

Position: Secretary

Appointed: 30 July 1993

Resigned: 31 October 1993

Hugh C.

Position: Director

Appointed: 26 March 1992

Resigned: 20 December 2010

Brian L.

Position: Director

Appointed: 26 May 1989

Resigned: 31 October 1993

Archibald B.

Position: Director

Appointed: 10 May 1989

Resigned: 30 July 1993

Cameron P.

Position: Director

Appointed: 10 May 1989

Resigned: 12 September 1994

David W.

Position: Director

Appointed: 10 May 1989

Resigned: 04 October 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is James L. The abovementioned PSC and has 25-50% shares.

James L.

Notified on 7 May 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, August 2023
Free Download (8 pages)

Company search

Advertisements