Company NameArchibald McCorquodale & Son Limited
DirectorsGavin Ronald McCorquodale and Colin Alexander McCorquodale
Company StatusActive
Company NumberSC025524
CategoryPrivate Limited Company
Incorporation Date21 June 1947(76 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGavin Ronald McCorquodale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(46 years after company formation)
Appointment Duration30 years, 9 months
RoleMaster Slater
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Evanton Place
Thornliebank Industrial Estate Thornliebank
Glasgow
G46 8JE
Scotland
Director NameMr Colin Alexander McCorquodale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(47 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Evanton Place
Thornliebank Industrial Estate Thornliebank
Glasgow
G46 8JE
Scotland
Secretary NameMr Colin Alexander McCorquodale
NationalityBritish
StatusCurrent
Appointed01 June 2007(59 years, 12 months after company formation)
Appointment Duration16 years, 10 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Evanton Place
Thornliebank Industrial Estate Thornliebank
Glasgow
G46 8JE
Scotland
Director NameAlister Steven McCorquodale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(42 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 January 1999)
RoleSlater
Correspondence Address71 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AD
Scotland
Director NameYvonne Valerie McCorquodale
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(42 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address71 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AD
Scotland
Secretary NameYvonne Valerie McCorquodale
NationalityBritish
StatusResigned
Appointed21 August 1989(42 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address71 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AD
Scotland

Contact

Websitemccorquodaleltd.co.uk
Telephone0141 6214308
Telephone regionGlasgow

Location

Registered Address1-3 Evanton Place
Thornliebank Industrial Estate Thornliebank
Glasgow
G46 8JE
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

225 at £1Mr Colin Alexander Mccorquodale
6.52%
Preference
225 at £1Mr Gavin R. Mccorquodale
6.52%
Preference
1.5k at £1Mr Colin Alexander Mccorquodale
43.48%
Ordinary
1.5k at £1Mr Gavin R. Mccorquodale
43.48%
Ordinary

Financials

Year2014
Net Worth£402,788
Cash£173,947
Current Liabilities£425,492

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

5 May 2010Delivered on: 12 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2007Delivered on: 21 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at evanton place, thronliebank, glasgow REN12859.
Outstanding
22 November 1965Delivered on: 30 November 1965
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,450
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,450
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,450
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,450
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,450
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3,450
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Gavin Ronald Mccorquodale on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Colin Alexander Mccorquodale on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Gavin Ronald Mccorquodale on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Colin Alexander Mccorquodale on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Colin Alexander Mccorquodale on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Colin Alexander Mccorquodale on 15 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Director's details changed for Gavin Ronald Mccorquodale on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Colin Alexander Mccorquodale on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Gavin Ronald Mccorquodale on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Colin Alexander Mccorquodale on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2009Director and secretary's change of particulars / colin mccorquodale / 24/08/2009 (1 page)
21 September 2009Director and secretary's change of particulars / colin mccorquodale / 24/08/2009 (1 page)
21 September 2009Return made up to 24/08/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / colin mccorquodale / 24/08/2009 (1 page)
21 September 2009Director and secretary's change of particulars / colin mccorquodale / 24/08/2009 (1 page)
21 September 2009Return made up to 24/08/09; full list of members (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2008Registered office changed on 29/10/2008 from 353/355 langside road glasgow G42 8XT (1 page)
29 October 2008Registered office changed on 29/10/2008 from 353/355 langside road glasgow G42 8XT (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 24/08/08; full list of members (5 pages)
28 August 2008Return made up to 24/08/08; full list of members (5 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
26 September 2007Return made up to 24/08/07; full list of members (7 pages)
26 September 2007Return made up to 24/08/07; full list of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Secretary resigned;director resigned (1 page)
1 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2004Return made up to 24/08/04; full list of members (7 pages)
25 August 2004Return made up to 24/08/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 September 2003Return made up to 01/09/03; full list of members (7 pages)
5 September 2003Return made up to 01/09/03; full list of members (7 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
13 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Return made up to 01/09/98; no change of members (4 pages)
10 September 1998Return made up to 01/09/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 01/09/96; no change of members (4 pages)
7 October 1996Return made up to 01/09/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Return made up to 01/09/95; no change of members (4 pages)
26 September 1995Return made up to 01/09/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 June 1947Incorporation (21 pages)
21 June 1947Incorporation (21 pages)