Company NameR.J. McLeod (Contractors) Limited
Company StatusActive
Company NumberSC028565
CategoryPrivate Limited Company
Incorporation Date18 October 1951(72 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bruce George Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(42 years after company formation)
Appointment Duration30 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameGraeme Scott Alexander Clark
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(42 years after company formation)
Appointment Duration30 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Secretary NameMr Norman Martin Judd
NationalityBritish
StatusCurrent
Appointed10 November 1994(43 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameMr Norman Martin Judd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(45 years after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameAlexander Roy Osborne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(46 years after company formation)
Appointment Duration26 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2411 London Road
Glasgow
G32 8XT
Scotland
Director NameJames Alexander Clark
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 1995)
RoleCivil Engineer
Correspondence Address10 Majors Place
Falkirk
FK1 5QS
Scotland
Director NameNorman Innes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 1996)
RoleCivil Engineer
Correspondence Address34 Carrick Drive
Mount Vernon
Glasgow
Lanarkshire
G32 0RL
Scotland
Director NameNorman Hunter Judd
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressKing Henrys Knowe
Newton Mearns
Glasgow
Lanarkshire
G77 5RT
Scotland
Director NameRoy Godfrey Osborne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1991)
RoleCivil Engineer
Correspondence AddressThe Braes
Ullapool
Ross-Shire
Director NameThomas Gray Ross
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1991)
RoleCivil Engineer
Correspondence Address14 Alexander Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QB
Scotland
Director NameJames Douglas Teenan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 1999)
RoleCivil Engineer
Correspondence AddressOld Military House
Greenloaning
Braco
Perthshire
FK15 0LY
Scotland
Secretary NameNorman Hunter Judd
NationalityBritish
StatusResigned
Appointed28 September 1989(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 1994)
RoleCa
Correspondence AddressKing Henrys Knowe
Newton Mearns
Glasgow
Lanarkshire
G77 5RT
Scotland
Director NameDonald Alexander Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUdrigle
Laide
Achnasheen
Ross-Shire
IV22 2NR
Scotland
Director NameGordon James Millar
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1994)
RoleCivil Engineer
Correspondence AddressGaisland House
Balfron Station
Glasgow
G63 0QU
Scotland
Director NameJohn Symington Maurice McNaught
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(42 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2000)
RoleCivil Engineer
Correspondence Address52 Manse Road
Bearsden
Glasgow
G61 3PN
Scotland

Contact

Websitewww.rjmcleod.co.uk
Telephone0141 7642411
Telephone regionGlasgow

Location

Registered Address2411 London Road
Glasgow
G32 8XT
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£84,359,159
Net Worth£30,829,597
Cash£20,423,680
Current Liabilities£19,087,481

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

3 April 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
2 March 1987Delivered on: 17 March 1987
Satisfied on: 14 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of postponement
Secured details: All sums due or to become due by ashgrove estates LTD.
Particulars: £50,000 and all other sums due or to become due on loan account.
Fully Satisfied
31 December 1971Delivered on: 10 January 1972
Satisfied on: 27 October 2005
Persons entitled: Scottish Discount Company LTD

Classification: Standard security
Secured details: £10,000.
Particulars: Ground floor and basement at 20 lynedoch street, glasgow.
Fully Satisfied
27 April 1962Delivered on: 4 May 1962
Satisfied on: 28 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

17 July 2023Group of companies' accounts made up to 30 October 2022 (35 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 July 2022Group of companies' accounts made up to 31 October 2021 (34 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 July 2021Group of companies' accounts made up to 1 November 2020 (32 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 July 2020Group of companies' accounts made up to 3 November 2019 (28 pages)
9 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
18 July 2019Group of companies' accounts made up to 28 October 2018 (29 pages)
31 May 2019Confirmation statement made on 27 May 2019 with updates (6 pages)
10 July 2018Group of companies' accounts made up to 31 October 2017 (28 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 July 2017Group of companies' accounts made up to 30 October 2016 (28 pages)
14 July 2017Group of companies' accounts made up to 30 October 2016 (28 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 March 2017Director's details changed for Graeme Scott Alexander Clark on 31 March 2015 (2 pages)
31 March 2017Director's details changed for Graeme Scott Alexander Clark on 31 March 2015 (2 pages)
25 June 2016Group of companies' accounts made up to 1 November 2015 (26 pages)
25 June 2016Group of companies' accounts made up to 1 November 2015 (26 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 472,375
(7 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 472,375
(7 pages)
25 June 2015Group of companies' accounts made up to 2 November 2014 (25 pages)
25 June 2015Group of companies' accounts made up to 2 November 2014 (25 pages)
25 June 2015Group of companies' accounts made up to 2 November 2014 (25 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 472,375
(7 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 472,375
(7 pages)
3 June 2014Group of companies' accounts made up to 3 November 2013 (25 pages)
3 June 2014Group of companies' accounts made up to 3 November 2013 (25 pages)
3 June 2014Group of companies' accounts made up to 3 November 2013 (25 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 472,375
(7 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 472,375
(7 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 May 2013Group of companies' accounts made up to 28 October 2012 (26 pages)
31 May 2013Group of companies' accounts made up to 28 October 2012 (26 pages)
31 May 2012Group of companies' accounts made up to 30 October 2011 (25 pages)
31 May 2012Group of companies' accounts made up to 30 October 2011 (25 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
15 June 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
15 June 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
3 June 2010Group of companies' accounts made up to 1 November 2009 (30 pages)
3 June 2010Group of companies' accounts made up to 1 November 2009 (30 pages)
3 June 2010Group of companies' accounts made up to 1 November 2009 (30 pages)
28 May 2010Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Bruce George Clark on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Graeme Scott Alexander Clark on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page)
28 May 2010Director's details changed for Graeme Scott Alexander Clark on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Bruce George Clark on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Alexander Roy Osborne on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page)
28 May 2010Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Alexander Roy Osborne on 27 May 2010 (2 pages)
29 May 2009Group of companies' accounts made up to 2 November 2008 (30 pages)
29 May 2009Group of companies' accounts made up to 2 November 2008 (30 pages)
28 May 2009Return made up to 27/05/09; full list of members (10 pages)
28 May 2009Return made up to 27/05/09; full list of members (10 pages)
6 June 2008Group of companies' accounts made up to 28 October 2007 (28 pages)
6 June 2008Group of companies' accounts made up to 28 October 2007 (28 pages)
2 June 2008Return made up to 27/05/08; full list of members (11 pages)
2 June 2008Return made up to 27/05/08; full list of members (11 pages)
5 June 2007Group of companies' accounts made up to 29 October 2006 (28 pages)
5 June 2007Group of companies' accounts made up to 29 October 2006 (28 pages)
31 May 2007Return made up to 27/05/07; full list of members (7 pages)
31 May 2007Return made up to 27/05/07; full list of members (7 pages)
2 June 2006Group of companies' accounts made up to 30 October 2005 (25 pages)
2 June 2006Group of companies' accounts made up to 30 October 2005 (25 pages)
31 May 2006Return made up to 27/05/06; full list of members (8 pages)
31 May 2006Return made up to 27/05/06; full list of members (8 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
27 October 2005Dec mort/charge * (2 pages)
27 October 2005Dec mort/charge * (2 pages)
20 June 2005Return made up to 27/05/05; change of members (8 pages)
20 June 2005Return made up to 27/05/05; change of members (8 pages)
20 June 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
20 June 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
1 June 2004Return made up to 27/05/04; change of members (8 pages)
1 June 2004Group of companies' accounts made up to 2 November 2003 (24 pages)
1 June 2004Group of companies' accounts made up to 2 November 2003 (24 pages)
1 June 2004Return made up to 27/05/04; change of members (8 pages)
1 June 2004Group of companies' accounts made up to 2 November 2003 (24 pages)
13 June 2003Return made up to 09/06/03; full list of members (15 pages)
13 June 2003Return made up to 09/06/03; full list of members (15 pages)
9 June 2003Group of companies' accounts made up to 3 November 2002 (24 pages)
9 June 2003Group of companies' accounts made up to 3 November 2002 (24 pages)
9 June 2003Group of companies' accounts made up to 3 November 2002 (24 pages)
10 April 2003Partic of mort/charge * (7 pages)
10 April 2003Partic of mort/charge * (7 pages)
18 June 2002Return made up to 14/06/02; no change of members (8 pages)
18 June 2002Return made up to 14/06/02; no change of members (8 pages)
18 June 2002Group of companies' accounts made up to 28 October 2001 (23 pages)
18 June 2002Group of companies' accounts made up to 28 October 2001 (23 pages)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 July 2001Return made up to 24/06/01; change of members (7 pages)
13 July 2001Return made up to 24/06/01; change of members (7 pages)
6 June 2001Full group accounts made up to 29 October 2000 (22 pages)
6 June 2001Full group accounts made up to 29 October 2000 (22 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
11 July 2000Return made up to 24/06/00; full list of members (14 pages)
11 July 2000Return made up to 24/06/00; full list of members (14 pages)
5 June 2000Full group accounts made up to 31 October 1999 (23 pages)
5 June 2000Full group accounts made up to 31 October 1999 (23 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
7 July 1999Return made up to 24/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1999Full group accounts made up to 1 November 1998 (24 pages)
7 July 1999Full group accounts made up to 1 November 1998 (24 pages)
7 July 1999Full group accounts made up to 1 November 1998 (24 pages)
7 July 1999Return made up to 24/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
29 June 1998Full group accounts made up to 2 November 1997 (20 pages)
29 June 1998Full group accounts made up to 2 November 1997 (20 pages)
29 June 1998Full group accounts made up to 2 November 1997 (20 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page)
11 September 1997Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page)
2 July 1997Return made up to 28/06/97; full list of members (9 pages)
2 July 1997Full group accounts made up to 3 November 1996 (19 pages)
2 July 1997Return made up to 28/06/97; full list of members (9 pages)
2 July 1997Full group accounts made up to 3 November 1996 (19 pages)
2 July 1997Full group accounts made up to 3 November 1996 (19 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
12 July 1996Return made up to 28/06/95; full list of members; amend (10 pages)
12 July 1996Return made up to 28/06/95; full list of members; amend (10 pages)
8 July 1996Full group accounts made up to 29 October 1995 (18 pages)
8 July 1996Return made up to 28/06/96; full list of members (10 pages)
8 July 1996Return made up to 28/06/96; full list of members (10 pages)
8 July 1996Full group accounts made up to 29 October 1995 (18 pages)
4 December 1995Memorandum and Articles of Association (38 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 1995Memorandum and Articles of Association (38 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
14 July 1995Full group accounts made up to 30 October 1994 (18 pages)
14 July 1995Full group accounts made up to 30 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
24 November 1994Full group accounts made up to 31 October 1993 (20 pages)
24 November 1994Full group accounts made up to 31 October 1993 (20 pages)
18 October 1951Registered office changed on 18/10/51 from: registered office changed (2 pages)
18 October 1951Certificate of incorporation (2 pages)
18 October 1951Certificate of incorporation (2 pages)
18 October 1951Registered office changed on 18/10/51 from: registered office changed (2 pages)