Company NameH. McNulty Limited
Company StatusActive
Company NumberSC033891
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr James Joseph Rodgers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(45 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Earls Hill
Balloch
Cumbernauld
G68 9ET
Scotland
Director NameMarie Therese Rodgers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(45 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Earls Hill
Balloch
Cumbernauld
G68 9ET
Scotland
Secretary NameMarie Therese Rodgers
NationalityBritish
StatusCurrent
Appointed11 June 2004(45 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Earls Hill
Balloch
Cumbernauld
G68 9ET
Scotland
Director NameEunan Patrick Coll
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(57 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameMr Eunan Coll
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 2 months after company formation)
Appointment Duration15 years (resigned 11 June 2004)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunbeath Avenue
Coatbridge
Lanarkshire
ML5 3JA
Scotland
Director NameMaura Teresa Coll
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 2 months after company formation)
Appointment Duration15 years (resigned 11 June 2004)
RoleHousewife
Correspondence Address1 Dunbeth Avenue
Coatbridge
Lanarkshire
ML5 3JA
Scotland
Secretary NameMaura Teresa Coll
NationalityBritish
StatusResigned
Appointed08 June 1989(30 years, 2 months after company formation)
Appointment Duration15 years (resigned 11 June 2004)
RoleCompany Director
Correspondence Address1 Dunbeth Avenue
Coatbridge
Lanarkshire
ML5 3JA
Scotland

Contact

Telephone01236 423497
Telephone regionCoatbridge

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Clovebay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,592
Cash£202,975
Current Liabilities£384,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 November 2016Delivered on: 12 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2014Delivered on: 30 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
11 June 2004Delivered on: 30 June 2004
Satisfied on: 26 August 2014
Persons entitled: Aib Group UK PLC

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.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 February 2018Notification of Clovebay Ltd as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 December 2016Registration of charge SC0338910003, created on 25 November 2016 (16 pages)
12 December 2016Satisfaction of charge SC0338910002 in full (1 page)
12 December 2016Satisfaction of charge SC0338910002 in full (1 page)
12 December 2016Registration of charge SC0338910003, created on 25 November 2016 (16 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 May 2016Appointment of Eunan Patrick Coll as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Eunan Patrick Coll as a director on 12 May 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
26 August 2014Satisfaction of charge 1 in full (1 page)
26 August 2014Satisfaction of charge 1 in full (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Registration of charge 0338910002 (20 pages)
30 April 2014Registration of charge 0338910002 (20 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 April 2005Return made up to 31/01/05; full list of members (2 pages)
6 April 2005Return made up to 31/01/05; full list of members (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 July 2004Declaration of assistance for shares acquisition (5 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 July 2004Director resigned (1 page)
1 July 2004Declaration of assistance for shares acquisition (5 pages)
1 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 July 2004Director resigned (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 June 2004Partic of mort/charge * (6 pages)
30 June 2004Partic of mort/charge * (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
21 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 May 2001Return made up to 31/01/01; full list of members; amend (6 pages)
24 May 2001Return made up to 31/01/01; full list of members; amend (6 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (11 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (11 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
22 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
13 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
13 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
26 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 August 1990Return made up to 06/08/90; full list of members (6 pages)
15 August 1990Return made up to 06/08/90; full list of members (6 pages)
21 June 1989Return made up to 08/06/89; full list of members (6 pages)
21 June 1989Return made up to 08/06/89; full list of members (6 pages)
21 June 1989Accounts for a small company made up to 31 December 1988 (5 pages)
21 June 1989Accounts for a small company made up to 31 December 1988 (5 pages)
16 August 1988Return made up to 01/08/88; full list of members (6 pages)
16 August 1988Return made up to 01/08/88; full list of members (6 pages)
30 August 1983Accounts made up to 31 December 1982 (9 pages)
30 August 1983Accounts made up to 31 December 1982 (9 pages)
13 July 1982Annual return made up to 12/07/82 (4 pages)
13 July 1982Annual return made up to 12/07/82 (4 pages)
16 January 1978Dir / sec appoint / resign (1 page)
16 January 1978Dir / sec appoint / resign (1 page)
20 August 1974Dir / sec appoint / resign (1 page)
20 August 1974Dir / sec appoint / resign (1 page)