General information

Name:

Mccay Legal Ltd

Office Address:

1 John Wesley Street BT82 8RJ Strabane

Number: NI628163

Incorporation date: 2014-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 1 John Wesley Street, Strabane BT82 8RJ Mccay Legal Limited is a Private Limited Company with NI628163 Companies House Reg No. The firm was launched ten years ago. The business name of this business was changed in 2023 to Mccay Legal Limited. This firm previous business name was Mccay Law. The company's SIC and NACE codes are 69102 meaning Solicitors. The firm's most recent filed accounts documents cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2022-12-03.

The following firm owes its success and unending development to a group of two directors, namely Aaron M. and Gareth M., who have been leading the company since 2023-10-30.

Gareth M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mccay Legal Limited 2023-07-24
  • Mccay Law Limited 2014-12-03

Financial data based on annual reports

Company staff

Aaron M.

Role: Director

Appointed: 30 October 2023

Latest update: 8 December 2023

Gareth M.

Role: Director

Appointed: 03 December 2014

Latest update: 8 December 2023

People with significant control

Gareth M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2014-12-03
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
On Thu, 21st Mar 2024 new director was appointed. (AP01)
filed on: 25th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
9
Company Age

Closest Companies - by postcode