Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARTHUR MCKAY (SUPPORT SERVICES) LIMITED
Company Information for

ARTHUR MCKAY (SUPPORT SERVICES) LIMITED

DRYDEN ROAD, BILSTON INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC194342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arthur Mckay (support Services) Ltd
ARTHUR MCKAY (SUPPORT SERVICES) LIMITED was founded on 1999-03-16 and has its registered office in Loanhead. The organisation's status is listed as "Active - Proposal to Strike off". Arthur Mckay (support Services) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ARTHUR MCKAY (SUPPORT SERVICES) LIMITED
 
Legal Registered Office
DRYDEN ROAD
BILSTON INDUSTRIAL ESTATE
LOANHEAD
MIDLOTHIAN
EH20 9LZ
Other companies in EH20
 
Previous Names
GRINMOST (NO.94) LIMITED29/03/1999
Filing Information
Company Number SC194342
Company ID Number SC194342
Date formed 1999-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts 
Last Datalog update: 2019-09-05 06:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR MCKAY (SUPPORT SERVICES) 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 ARTHUR MCKAY (SUPPORT SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LEGGE
Director 2016-10-18
PHILLIP MORRIS
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL GRANT DICKSON
Company Secretary 2016-10-18 2018-05-14
PAUL ARTHUR MCKAY
Company Secretary 1999-03-17 2016-10-18
CALLUM HERD
Director 1999-03-17 2016-10-18
PAUL ARTHUR MCKAY
Director 1999-03-17 2016-10-18
DAVID RAMSAY
Director 1999-12-21 2000-10-31
ANDERSON STRATHERN WS
Nominated Secretary 1999-03-16 1999-03-17
SIMON THOMAS DAVID BROWN
Nominated Director 1999-03-16 1999-03-17
JOHN NEILSON KERR
Nominated Director 1999-03-16 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEGGE OCS UK&I GROUP HOLDINGS LIMITED Director 2018-05-09 CURRENT 1999-06-10 Active
ROBERT LEGGE PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD. Director 2017-01-04 CURRENT 2005-04-01 Dissolved 2018-07-24
PHILLIP MORRIS AKTRION GROUP LIMITED Director 2018-02-06 CURRENT 2000-02-29 Active
PHILLIP MORRIS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-02-06 CURRENT 1997-10-30 Active
PHILLIP MORRIS AKTRION HOLDINGS LIMITED Director 2018-02-06 CURRENT 2004-09-29 Active
PHILLIP MORRIS OCS INTEGRATED SOLUTIONS LIMITED Director 2018-02-06 CURRENT 1993-03-02 Active
PHILLIP MORRIS SERVEST AKTRION LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
PHILLIP MORRIS FORTRESS PROPERTIES LIMITED Director 2017-08-09 CURRENT 2016-06-24 Active
PHILLIP MORRIS PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD. Director 2017-01-04 CURRENT 2005-04-01 Dissolved 2018-07-24
PHILLIP MORRIS OCS MANAGED SERVICES LIMITED Director 2016-10-24 CURRENT 2004-10-15 Active
PHILLIP MORRIS OCS M&E SERVICES LIMITED Director 2016-10-18 CURRENT 1958-12-02 Active
PHILLIP MORRIS ARTHUR MCKAY (UK) LIMITED Director 2016-10-18 CURRENT 2014-05-01 Active
PHILLIP MORRIS ATALIAN SERVEST JV LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
PHILLIP MORRIS LLEWELLYN SMITH SURVEYORS LIMITED Director 2015-07-30 CURRENT 2013-01-23 Liquidation
PHILLIP MORRIS OCS PEST CONTROL LIMITED Director 2015-02-09 CURRENT 2000-06-08 Active
PHILLIP MORRIS SERVEST FACILITIES SERVICES LIMITED Director 2013-10-04 CURRENT 2013-02-26 Active - Proposal to Strike off
PHILLIP MORRIS MS FACILITIES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2012-08-13 Dissolved 2014-09-16
PHILLIP MORRIS MS ENVIRONMENTAL LIMITED Director 2013-07-01 CURRENT 2012-08-10 Dissolved 2014-09-16
PHILLIP MORRIS IMRIE STEWART LIMITED Director 2013-07-01 CURRENT 1996-05-03 Dissolved 2016-01-19
PHILLIP MORRIS MS FIRE LIMITED Director 2013-07-01 CURRENT 2010-01-18 Dissolved 2016-01-19
PHILLIP MORRIS OCS FOOD CO LIMITED Director 2012-12-19 CURRENT 1990-12-17 Active
PHILLIP MORRIS OCS SECURITY LIMITED Director 2012-05-10 CURRENT 2002-02-19 Active
PHILLIP MORRIS SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Director 2011-08-15 CURRENT 1977-12-23 Active - Proposal to Strike off

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
2018-05-21TM02APPOINTMENT TERMINATED, SECRETARY DANIEL DICKSON
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-03PSC05PSC'S CHANGE OF PARTICULARS / ARTHUR MCKAY & CO LIMITED / 03/07/2017
2018-01-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1943420001
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1943420001
2016-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-11RES01ADOPT ARTICLES 08/11/2016
2016-11-03AA01CURREXT FROM 31/10/2016 TO 31/03/2017
2016-11-01AP03SECRETARY APPOINTED DANIEL GRANT DICKSON
2016-11-01AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM HERD
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKAY
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKAY
2016-10-31AP01DIRECTOR APPOINTED ROBERT LEGGE
2016-08-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/03/16
2016-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-28AR0116/03/16 FULL LIST
2016-03-28LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-28AR0116/03/16 STATEMENT OF CAPITAL GBP 1000
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0116/03/15 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0116/03/14 FULL LIST
2013-03-25AR0116/03/13 FULL LIST
2013-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-04-05AR0116/03/12 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-22AR0116/03/11 FULL LIST
2010-04-05AR0116/03/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR MCKAY / 05/04/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM HERD / 05/04/2010
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-04-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-23363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-11363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-04-02363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-25AUDAUDITOR'S RESIGNATION
2002-03-28363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-11-09288bDIRECTOR RESIGNED
2000-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-08-24SRES03EXEMPTION FROM APPOINTING AUDITORS 20/07/00
2000-03-29363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 7/13 ARTHUR STREET EDINBURGH EH6 5DA
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 7/13 ARTHUR STREET, EDINBURGH, EH6 5DA
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-0588(2)RAD 21/12/99--------- £ SI 900@1=900 £ IC 100/1000
1999-11-11SRES01ALTERARTICLES31/10/99
1999-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-11122S-DIV 31/10/99
1999-11-11SRES13RECLASSIFY SHARES 31/10/99
1999-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-29288bDIRECTOR RESIGNED
1999-03-29288bDIRECTOR RESIGNED
1999-03-29225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-29288bSECRETARY RESIGNED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 48 NORTH CASTLE STREET EDINBURGH EH2 3LX
1999-03-2988(2)RAD 17/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-26CERTNMCOMPANY NAME CHANGED GRINMOST (NO.94) LIMITED CERTIFICATE ISSUED ON 29/03/99
1999-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ARTHUR MCKAY (SUPPORT SERVICES) 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 ARTHUR MCKAY (SUPPORT SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Satisfied WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2003-10-31
Annual Accounts
2017-03-31

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 ARTHUR MCKAY (SUPPORT SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR MCKAY (SUPPORT SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR MCKAY (SUPPORT SERVICES) LIMITED
Trademarks
We have not found any records of ARTHUR MCKAY (SUPPORT SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR MCKAY (SUPPORT SERVICES) 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 (43210 - Electrical installation) as ARTHUR MCKAY (SUPPORT SERVICES) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR MCKAY (SUPPORT SERVICES) 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 ARTHUR MCKAY (SUPPORT SERVICES) 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 ARTHUR MCKAY (SUPPORT SERVICES) 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.