Company NameMcLuckie Engineering Limited
DirectorSinclair Norman Smith
Company StatusActive
Company NumberSC040772
CategoryPrivate Limited Company
Incorporation Date5 August 1964(59 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameSinclair Norman Smith
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1988(24 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address6a Northbank Road
Kirkintilloch
G66 1EZ
Scotland
Director NameDoreen Mary Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1982(17 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 1996)
RoleHousewife
Correspondence Address30 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameCrawford Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1988(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 November 1996)
RoleHousewife
Correspondence AddressFairview 46 Mansewood Road
Glasgow
Lanarkshire
G43 1TN
Scotland
Secretary NameDoreen Mary Wilson
NationalityBritish
StatusResigned
Appointed30 October 1988(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 November 1996)
RoleCompany Director
Correspondence Address30 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameMr John Davison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 August 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Pleamuir Place
Cumbernauld
Glasgow
Lanarkshire
G68 9DJ
Scotland
Secretary NameMr John Davison
NationalityBritish
StatusResigned
Appointed20 November 1996(32 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Pleamuir Place
Cumbernauld
Glasgow
Lanarkshire
G68 9DJ
Scotland
Secretary NameGreer McCallum Smith
NationalityBritish
StatusResigned
Appointed31 August 2006(42 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address6a Northbank Road
Kirkintilloch
East Dunbartonshire
G66 1EZ
Scotland

Contact

Websitemcluckie.co.uk

Location

Registered AddressBarterholm Road
Paisley
PA2 6PF
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

25.4k at £1John Davison
50.75%
Ordinary
24.4k at £1Mr Sinclair Smith
48.75%
Ordinary
250 at £1Agnes H. Mckee
0.50%
Ordinary

Financials

Year2014
Net Worth£186,830
Cash£63,308
Current Liabilities£143,150

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 Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

24 November 1999Delivered on: 14 December 1999
Persons entitled: C & D Properties Paisley Limited

Classification: Standard security
Secured details: £100,000.
Particulars: Area of ground at barterholm road, paisley.
Outstanding
1 December 1987Delivered on: 17 December 1987
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
8 September 1987Delivered on: 15 September 1987
Persons entitled: Commercial Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground in paisley extending to 712 square yards.
Outstanding
8 September 1987Delivered on: 15 September 1987
Persons entitled: Commercial Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in paisley containing 611 sq yards.
Outstanding
4 November 1976Delivered on: 12 November 1976
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: Property at barterholm road, paisley, comprising 4 plots extending to 423 YDS2 and 3FT2, 289 YDS2 and 3F2, 711 YDS2 and 1FT2, and 611 YDS2.
Outstanding
28 February 1970Delivered on: 19 March 1970
Satisfied on: 16 February 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash, credit & 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

23 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(3 pages)
24 July 2013Termination of appointment of Greer Smith as a secretary (1 page)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 December 2009Director's details changed for Sinclair Norman Smith on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Sinclair Norman Smith on 1 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 March 2008Return made up to 30/10/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 November 2005Return made up to 30/10/05; full list of members (3 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 November 2003Return made up to 30/10/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 November 2002Return made up to 30/10/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
9 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Partic of mort/charge * (6 pages)
15 November 1999Return made up to 30/10/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 November 1998Return made up to 30/10/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 October 1997Return made up to 30/10/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Director resigned (1 page)
25 October 1996Return made up to 30/10/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 October 1995Return made up to 30/10/95; full list of members (6 pages)
2 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)