Company NameMcLay's Car Sales Limited
DirectorStephen John McLay
Company StatusActive
Company NumberSC030769
CategoryPrivate Limited Company
Incorporation Date27 April 1955(68 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John McLay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(53 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Buchanan Drive
Kirkintilloch
Glasgow
G66 5HS
Scotland
Director NameJohn Murray Stuart McLay
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleSecretary
Correspondence Address2 Watermill Avenue
Kirkintilloch
Glasgow
G66 5QS
Scotland
Director NameJohn Sharp McLay
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 16 December 2006)
RoleCar Salesman
Correspondence Address3 Crossburn Avenue
Milngavie
Strathclyde
G62 6DS
Scotland
Secretary NameJohn Murray Stuart McLay
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address2 Watermill Avenue
Kirkintilloch
Glasgow
G66 5QS
Scotland

Contact

Websiteunitedrentalsystem.co.uk
Telephone01246 282000
Telephone regionChesterfield

Location

Registered Address3 Buchanan Drive
Kirkintilloch
Glasgow
G66 5HS
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

10k at £1Stephen J. Mclay
100.00%
Ordinary

Financials

Year2014
Net Worth£160,223
Cash£21,072
Current Liabilities£62,103

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

23 October 1974Delivered on: 29 October 1974
Persons entitled: United Dominions Trust Limited 51 Eastcheap London

Classification: Grs (dumbarton) standard security
Secured details: For securing £12,000 & all sums due or to become due.
Particulars: All and whole shop & back shop known as and forming 51 town head kirkintilloch all and whole ground floor shop forming 15 main st. Milngavie.
Outstanding

Filing History

16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 March 2010Director's details changed for Stephen John Mclay on 1 November 2009 (2 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Stephen John Mclay on 1 November 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Appointment terminated director and secretary john mclay (1 page)
1 July 2008Director appointed stephen mclay (1 page)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Director resigned (1 page)
25 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 January 2002Return made up to 14/01/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 January 2001Return made up to 14/01/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
11 February 1998Return made up to 14/01/98; full list of members (5 pages)
25 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 January 1996Return made up to 14/01/96; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (16 pages)
3 October 1986Full accounts made up to 31 August 1985 (13 pages)
8 October 1984Accounts made up to 31 August 1982 (10 pages)