Company NameMatthew McLaughlin & Sons Limited
DirectorJohn David McLaughlin
Company StatusActive
Company NumberSC021572
CategoryPrivate Limited Company
Incorporation Date26 November 1940(83 years, 1 month 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)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David McLaughlin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(48 years after company formation)
Appointment Duration35 years
RoleFancy Goods Merchant
Country of ResidenceScotland
Correspondence Address6 Broadwood Drive
Glasgow
G44 5UP
Scotland
Secretary NameMr John David McLaughlin
NationalityBritish
StatusCurrent
Appointed30 March 1997(56 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameChristina Muriel McLaughlin
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(48 years after company formation)
Appointment Duration19 years, 3 months (resigned 14 March 2008)
RoleFancy Goods Merchant
Correspondence Address17 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameFrancis Matthew McLaughlin
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(48 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1997)
RoleFancy Goods Merchant
Correspondence Address17 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JJ
Scotland
Secretary NameFrancis Matthew McLaughlin
NationalityBritish
StatusResigned
Appointed07 December 1988(48 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1997)
RoleCompany Director
Correspondence Address17 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameFrancis Joseph McLaughlin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(52 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 1997)
RoleProperty Developer
Correspondence Address17 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameFrancis Joseph McLaughlin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(57 years after company formation)
Appointment Duration8 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address17 Sutherland Avenue
Glasgow
G41 4JJ
Scotland

Contact

Telephone0141 4270458
Telephone regionGlasgow

Location

Registered Address6 Broadwood Drive
Glasgow
G44 5UP
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

3.5k at £1John D. Mclaughlin
43.80%
Ordinary
1.3k at £1Jane Robertson
16.85%
Ordinary
1.3k at £1Katie Rutherford
16.85%
Ordinary
1000 at £1John D. Mclaughlin
12.50%
Preference
800 at £1Christina Mclaughlin Discretionary Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£666,612
Cash£145,943
Current Liabilities£68,761

Accounts

Latest Accounts31 January 2023 (10 months, 1 week ago)
Next Accounts Due31 October 2024 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2022 (11 months, 3 weeks ago)
Next Return Due3 January 2024 (3 weeks, 5 days from now)

Charges

8 January 1990Delivered on: 12 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 church street inverness.
Outstanding
30 April 1963Delivered on: 7 May 1963
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & disposition in security
Secured details: £5250.
Particulars: Shop & basement, 10 drummond street, inverness.
Outstanding
23 November 1973Delivered on: 29 November 1973
Satisfied on: 23 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole property (including uncalled capital).
Fully Satisfied

Filing History

28 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8,000
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 8,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for John David Mclaughlin on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John David Mclaughlin on 1 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 December 2008Appointment terminated director christina mclaughlin (1 page)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 20/12/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 December 2004Return made up to 20/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 20/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 20/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
27 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
24 January 2000Return made up to 20/12/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (9 pages)
13 January 1999Return made up to 20/12/98; full list of members (5 pages)
3 September 1998Director resigned (1 page)
22 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 February 1998New director appointed (2 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (10 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 January 1996 (10 pages)
16 January 1996Return made up to 20/12/95; full list of members (6 pages)
31 August 1973Accounts made up to 31 March 2073 (5 pages)
26 November 1940Incorporation (16 pages)