Company NameGeorge McAlpine & Sons Limited
DirectorsChristopher James Connor and Stephen McCauley
Company StatusActive
Company NumberSC018035
CategoryPrivate Limited Company
Incorporation Date22 August 1934(89 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Bernadette Connor Executor Of The Late Jim Connor
NationalityBritish
StatusCurrent
Appointed06 August 1990(55 years, 12 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Christopher James Connor
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2019(85 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address90 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen McCauley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(86 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJohn Michael McIntyre
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(54 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 1991)
RoleArchitect
Correspondence AddressGorse Cottage
West Dhuhill Drive
Helensburgh
Argyll
G84 9AW
Scotland
Director NameVera Marjorie McIntyre
NationalityBritish
StatusResigned
Appointed04 November 1988(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 November 1989)
RoleCompany Director
Correspondence Address5 Machrie Drive
Helensburgh
Dunbartonshire
G84 9EJ
Scotland
Secretary NameVera Marjorie McIntyre
NationalityBritish
StatusResigned
Appointed04 November 1988(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 November 1989)
RoleCompany Director
Correspondence Address5 Machrie Drive
Helensburgh
Dunbartonshire
G84 9EJ
Scotland
Director NameHenry Taylor Ferguson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(54 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1990)
RoleHairdresser
Correspondence Address10 Mitchell Drive
Milngavie
Glasgow
Lanarkshire
G62 6PY
Scotland
Director NameJames Connor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1989(55 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address51 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5QJ
Scotland
Secretary NameMrs Margaret Anne Ferguson
NationalityBritish
StatusResigned
Appointed09 November 1989(55 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 August 1990)
RoleCompany Director
Correspondence Address10 Mitchell Drive
Milngavie
Glasgow
Lanarkshire
G62 6PY
Scotland
Director NameMrs Bernadette Connor Executor Of The Late Jim Connor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(55 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NamePaul Doohan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(56 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websitegeorgemcalpine.co.uk

Location

Registered Address90 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Mrs Bernadette Connor
42.00%
Ordinary
5k at £1James Connor
33.00%
Ordinary
3.8k at £1Paul Doohan
25.00%
Ordinary

Financials

Year2014
Net Worth£118,375
Cash£85,404
Current Liabilities£131,240

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

19 June 1992Delivered on: 3 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 October 1971Delivered on: 22 October 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All sums of money presently due to the company and all sums of money owing to the company by the burgh of bishopbriggs.
Outstanding
12 October 1971Delivered on: 19 October 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All sums presently due to the company by the burgh of bearsden surveyors dept.
Outstanding
14 October 1971Delivered on: 19 October 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Sums of money presently due to the company by the corporation of glasgow health dept.
Outstanding
23 May 1989Delivered on: 9 June 1989
Satisfied on: 16 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 1988Delivered on: 10 December 1988
Satisfied on: 16 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
10 May 2023Satisfaction of charge 6 in full (1 page)
20 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
20 March 2023Director's details changed for Mr Stephen Mccauley on 20 March 2023 (2 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
31 October 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 11,252
(3 pages)
29 October 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 11,252
(3 pages)
28 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2022Change of share class name or designation (2 pages)
28 October 2022Memorandum and Articles of Association (18 pages)
31 March 2022Change of details for Mrs Bernadette Connor Executor of the Late Jim Connor as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Cessation of Bernadette Bernadette Connor as Executor of the Late James Conner as a person with significant control on 31 March 2022 (1 page)
29 March 2022Notification of Bernadette Bernadette Connor as Executor of the Late James Conner as a person with significant control on 6 April 2016 (2 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
26 May 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
25 May 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 11,250
(6 pages)
25 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 May 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 3,750
  • ANNOTATION Clarification An amending form SH06 was registered on 25 May 2021 in order to correct the Statement of Capital details which were shown incorrectly on the original form SH06.
(6 pages)
22 January 2021Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
23 December 2020Appointment of Mr Stephen Mccauley as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Paul Doohan as a director on 23 December 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
5 September 2019Appointment of Mr Christopher James Connor as a director on 2 September 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
19 March 2019Cessation of Bernadette Connor Executor of the Late Jim Connor as a person with significant control on 6 April 2016 (1 page)
19 March 2019Cessation of Paul Doohan as a person with significant control on 6 April 2016 (1 page)
19 March 2019Secretary's details changed for Mrs Bernadette Connor Executor of the Late Jim Connor on 19 March 2019 (1 page)
24 May 2018Accounts for a small company made up to 31 August 2017 (14 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
27 February 2017Accounts for a small company made up to 31 August 2016 (5 pages)
27 February 2017Accounts for a small company made up to 31 August 2016 (5 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,000
(3 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,000
(3 pages)
16 March 2016Accounts for a small company made up to 31 August 2015 (5 pages)
16 March 2016Accounts for a small company made up to 31 August 2015 (5 pages)
8 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(3 pages)
8 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(3 pages)
11 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,000
(3 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,000
(3 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
21 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
16 November 2009Director's details changed for Paul Doohan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Doohan on 16 November 2009 (2 pages)
14 July 2009Appointment terminated director james connor (1 page)
14 July 2009Appointment terminated director james connor (1 page)
14 July 2009Appointment terminated director bernadette connor (1 page)
14 July 2009Appointment terminated director bernadette connor (1 page)
18 June 2009Return made up to 16/03/09; full list of members (4 pages)
18 June 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
22 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
19 April 2007Return made up to 16/03/07; full list of members (3 pages)
19 April 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
9 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 May 2005Return made up to 16/03/05; full list of members (7 pages)
13 May 2005Return made up to 16/03/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 March 2003Return made up to 19/03/03; full list of members (7 pages)
28 March 2003Return made up to 19/03/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 May 2002Return made up to 26/03/02; full list of members (7 pages)
30 May 2002Return made up to 26/03/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 April 1998Return made up to 31/03/98; full list of members (6 pages)
6 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
26 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Full accounts made up to 31 August 1995 (11 pages)
28 December 1995Full accounts made up to 31 August 1995 (11 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1989Memorandum and Articles of Association (10 pages)
19 January 1989Memorandum and Articles of Association (10 pages)
19 January 1989Memorandum and Articles of Association (10 pages)