Company NameMcKinlay & Blair Limited
Company StatusActive
Company NumberSC052147
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Raymond McCallum
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(24 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott
Drumore
Campbeltown
Argyll
PA28 6NW
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameArchibald Simpson Broadfoot
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1993)
RoleAccountant
Correspondence Address60 Burns Road
Kirkintilloch
Glasgow
Lanarkshire
G66 2NT
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameDavid Wilkinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2002)
RoleElectrical Engineer
Correspondence AddressAshdale
Campbeltown
PA28 6JN
Scotland
Secretary NameArchibald Simpson Broadfoot
NationalityBritish
StatusResigned
Appointed10 May 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1993)
RoleAccountant
Correspondence Address60 Burns Road
Kirkintilloch
Glasgow
Lanarkshire
G66 2NT
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(19 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Secretary NameMr Alexander Craig Shearer
NationalityBritish
StatusResigned
Appointed30 July 1993(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameJohn Baird
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address27 Lubnaig Road
Glasgow
G43 2RY
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed03 February 2003(30 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(41 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Turnover£199,000
Gross Profit£61,000
Net Worth£229,000
Cash£26,000
Current Liabilities£33,000

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

21 June 2002Delivered on: 27 June 2002
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 November 1983Delivered on: 7 November 1983
Satisfied on: 23 July 1986
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
30 March 1983Delivered on: 11 April 1983
Satisfied on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company & others.
Particulars: All sums due or to become due to mckinlay & blair LTD by the bank of scotland on the several bank accounts or any of them kept or to be kept by the said bank.
Fully Satisfied

Filing History

18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(4 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
19 May 2010Director's details changed for Raymond Mccallum on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Raymond Mccallum on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
14 October 2006Dec mort/charge * (2 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 08/05/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Registered office changed on 14/08/03 from: 3 ardgowan square greenock PA16 8NW (1 page)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 February 2003New secretary appointed (1 page)
10 February 2003Secretary resigned (1 page)
31 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Director resigned (1 page)
27 June 2002Partic of mort/charge * (7 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 08/05/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 September 1997New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 September 1996Ad 30/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 September 1996Nc inc already adjusted 30/08/96 (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)