Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCS KENNY INTERNATIONAL (UK) LIMITED
Company Information for

MCS KENNY INTERNATIONAL (UK) LIMITED

15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ,
Company Registration Number
SC151182
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcs Kenny International (uk) Ltd
MCS KENNY INTERNATIONAL (UK) LIMITED was founded on 1994-06-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Mcs Kenny International (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCS KENNY INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
15 JUSTICE MILL LANE
ABERDEEN
AB11 6EQ
Other companies in AB12
 
Previous Names
MCS INTERNATIONAL (U.K) LTD.15/02/2010
Filing Information
Company Number SC151182
Company ID Number SC151182
Date formed 1994-06-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 15:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS KENNY INTERNATIONAL (UK) 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.

Company Officers of MCS KENNY INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2017-05-31
ROBERT ALEXANDER MACDONALD
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MIDDLETON
Director 2016-10-11 2017-05-31
KEITH ROBERT ANDERSON
Director 2013-10-10 2016-10-11
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
PAUL JUKES
Director 2013-10-10 2015-07-14
STEPHEN JOHN WAYMAN
Director 2013-10-10 2015-04-30
MICHAEL O'SULLIVAN
Director 2009-03-25 2013-10-10
JOHN CONROY
Director 1994-07-15 2013-03-31
PATRICK JOSEPH O'BRIEN
Director 1994-07-15 2013-03-31
IAN JOHNSON
Company Secretary 2008-09-10 2010-09-01
ROBERT MUIRHEAD BIRNIE BROWN
Director 2010-09-01 2010-09-01
TIMOTHY GERARD O'SULLIVAN
Director 2004-09-21 2009-01-05
PATRICK JOSEPH O'BRIEN
Company Secretary 1999-01-13 2008-09-10
WILLIAM MCRAE ALLAN
Director 2004-09-21 2008-09-10
MATTHEW JOSEPH MCNAMARA
Company Secretary 1994-07-15 1999-01-13
JOHN FRANCIS MCNAMARA
Director 1994-07-15 1999-01-13
MATTHEW JOSEPH MCNAMARA
Director 1994-07-15 1999-01-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-06-01 1994-07-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-06-01 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
ROBERT ALEXANDER MACDONALD JOHN BROWN E & C LTD Director 2016-10-11 CURRENT 1999-02-12 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SGURRCONTROL LIMITED Director 2016-10-11 CURRENT 2013-09-17 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2015-12-01 CURRENT 1968-05-23 Active
ROBERT ALEXANDER MACDONALD MULTIPHASE SOLUTIONS KENNY LIMITED Director 2015-04-30 CURRENT 2004-11-18 Dissolved 2016-10-25
ROBERT ALEXANDER MACDONALD WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED Director 2015-04-30 CURRENT 2007-09-28 Dissolved 2017-06-06
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY CORPORATE LIMITED Director 2015-04-30 CURRENT 1993-11-02 Active
ROBERT ALEXANDER MACDONALD SGURRENERGY LIMITED Director 2015-04-30 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY LIMITED Director 2015-04-30 CURRENT 1978-11-07 Active
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY UK LIMITED Director 2009-06-04 CURRENT 1988-12-29 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
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05SH20STATEMENT BY DIRECTORS
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-05SH1905/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-05CAP-SSSOLVENCY STATEMENT DATED 30/08/17
2017-09-05RES06REDUCE ISSUED CAPITAL 30/08/2017
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24AP01DIRECTOR APPOINTED BRUCE MIDDLETON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 502721
2016-06-02AR0101/06/16 FULL LIST
2015-12-21AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUKES
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 15 JUSTICE MILL LANE ABERDEEN AB11 6EQ SCOTLAND
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AX
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 502721
2015-06-01AR0101/06/15 FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYMAN
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 23/12/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 502721
2014-06-02AR0101/06/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR PAUL JUKES
2013-11-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN WAYMAN
2013-11-18AP01DIRECTOR APPOINTED MR KEITH ROBERT ANDERSON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0101/06/13 FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONROY
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0101/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-09-06AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-09-06AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-06-21AR0101/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'SULLIVAN / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'BRIEN / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONROY / 01/01/2010
2010-05-07MISCRESIGNATION OF AUDITORS
2010-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-15CERTNMCOMPANY NAME CHANGED MCS INTERNATIONAL (U.K) LTD. CERTIFICATE ISSUED ON 15/02/10
2010-02-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-02-15RES15CHANGE OF NAME 25/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-1288(2)AD 04/06/09 GBP SI 502719@1=502719 GBP IC 2/502721
2009-06-10123GBP NC 100000/600000 04/06/09
2009-06-10288aDIRECTOR APPOINTED MR MICHAEL O'SULLIVAN
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'SULLIVAN
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2008-12-15288aSECRETARY APPOINTED MR IAN JOHNSON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY PATRICK O'BRIEN
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM DAVIDSON HOUSE ABERDEEN SCIENCE & TECHNOLOGY PARK BALGOWNIE ROAD ABERDEEN AB22 8GT
2008-07-30363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/07
2007-06-25363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: EXPLORATION HOUSE OFFSHORE TECHNOLOGY PARK EXPLORATION DRIVE ABERDEEN AB23 8GX
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-06-06363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-27363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 MCS KENNY INTERNATIONAL (UK) 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 MCS KENNY INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCS KENNY INTERNATIONAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MCS KENNY INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCS KENNY INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of MCS KENNY INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS KENNY INTERNATIONAL (UK) 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 MCS KENNY INTERNATIONAL (UK) 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 MCS KENNY INTERNATIONAL (UK) 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 MCS KENNY INTERNATIONAL (UK) 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 MCS KENNY INTERNATIONAL (UK) 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.