Company NameMcCann & Lindsay Limited
Company StatusActive
Company NumberSC037300
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameStanley Vincent McCann
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleRepresentative
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Dunbartonshire
G62 7HG
Scotland
Director NameIain Crawford McCormick
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Dunbartonshire
G62 7HG
Scotland
Director NameElaine McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSecy
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Dunbartonshire
G62 7HG
Scotland
Secretary NameStanley Vincent McCann
NationalityBritish
StatusCurrent
Appointed22 November 1995(33 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Dunbartonshire
G62 7HG
Scotland
Director NameMina Lindsay
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 1995)
RoleSecretary
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameWilliam Lindsay
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 1995)
RoleRep
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameEdward Vincent McCann
NationalityBritish
StatusResigned
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1989)
RoleRepresentative
Correspondence Address101 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Director NameMargaret McCann
NationalityBritish
StatusResigned
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1989)
RoleSecretary
Correspondence Address101 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Secretary NameWilliam Lindsay
NationalityBritish
StatusResigned
Appointed23 October 1988(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 1995)
RoleRep
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameBarbara McCann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 January 2008)
RoleSecy
Correspondence Address3 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QR
Scotland

Contact

Websitecraigtonindustries.co.uk
Email address[email protected]
Telephone0141 9566585
Telephone regionGlasgow

Location

Registered AddressCraigton Works
Milngavie
Dunbartonshire
G62 7HG
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stanley Vincent Mccann
50.00%
Ordinary
25 at £1Elaine Mccormick
25.00%
Ordinary
25 at £1Iain Crawford Mccormick
25.00%
Ordinary

Financials

Year2014
Net Worth£47,162
Current Liabilities£7,589

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

1 October 1991Delivered on: 9 October 1991
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigton works milngavie glasgow.
Outstanding
7 August 1991Delivered on: 13 August 1991
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 December 2010Secretary's details changed for Stanley Vincent Mccann on 10 December 2010 (1 page)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Stanley Vincent Mccann on 11 December 2009 (2 pages)
1 February 2010Director's details changed for Iain Crawford Mccormick on 11 December 2009 (2 pages)
1 February 2010Director's details changed for Elaine Mccormick on 11 December 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 December 2008Return made up to 10/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 April 2008Appointment terminated director barbara mccann (1 page)
14 February 2008Return made up to 10/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 January 2006Return made up to 10/12/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2003Return made up to 10/12/03; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 December 2002Return made up to 10/12/02; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2001Return made up to 10/12/01; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
12 December 2000Return made up to 10/12/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 December 1999Return made up to 10/12/99; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
12 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 December 1997Return made up to 10/12/97; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 January 1997Return made up to 10/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 1995New secretary appointed (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)