Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary Name | Mr Charles McLaughlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1999(24 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Lairds Gate Uddingston Glasgow Lanarkshire G71 7HR Scotland |
Director Name | Mr Findlay Samuel McIntyre |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
Director Name | Mr Charles Martin McLaughlan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Moorlands Walk Uddingston Glasgow G71 7JN Scotland |
Director Name | Mr Anthony Charles McLaughlan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
Director Name | David Cullen |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 December 2004) |
Role | Engineer |
Correspondence Address | 77 Blair Road Coatbridge ML5 2EW Scotland |
Director Name | Jean McIntyre |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | Kintyre Airdrie Ml6 6 |
Director Name | John Paterson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 01 August 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 41 Springholm Drive Airdrie Lanarkshire ML6 6NF Scotland |
Secretary Name | Jean McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Kintyre Airdrie Ml6 6 |
Director Name | Mr Anthony Charles McLaughlan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(28 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 January 2018) |
Role | Travelling Foreman |
Country of Residence | Scotland |
Correspondence Address | 54 St Johns Boulevard Uddingston Glasgow G71 7JF Scotland |
Director Name | Mr John Fisher Pugh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
Website | maclaycivil.net |
---|---|
Telephone | 01236 768388 |
Telephone region | Coatbridge |
Registered Address | Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
10k at £1 | Charles Mclaughlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,705,508 |
Gross Profit | £827,900 |
Net Worth | £1,251,180 |
Cash | £615 |
Current Liabilities | £4,321,467 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 27 February |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
16 January 2015 | Delivered on: 22 January 2015 Persons entitled: Charles Mclaughlan Classification: A registered charge Outstanding |
---|---|
24 September 2013 | Delivered on: 7 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at stirling road, airdrie registered in the land register under title number lan 100864. notification of addition to or amendment of charge. Outstanding |
27 October 2000 | Delivered on: 3 November 2000 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: The whole assets of the company. Outstanding |
11 October 2017 | Full accounts made up to 28 February 2017 (21 pages) |
---|---|
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mr Charles Martin Mclaughlan as a director on 28 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Findlay Samuel Mcintyre as a director on 22 March 2017 (2 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Satisfaction of charge SC0584600002 in full (1 page) |
23 September 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
20 July 2015 | Full accounts made up to 31 August 2014 (24 pages) |
21 May 2015 | Director's details changed for John Paterson on 20 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 March 2015 | Alterations to a floating charge (14 pages) |
12 March 2015 | Alterations to floating charge 1 (14 pages) |
22 January 2015 | Registration of charge SC0584600003, created on 16 January 2015 (11 pages) |
18 August 2014 | Full accounts made up to 31 August 2013 (22 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 May 2014 | Termination of appointment of John Pugh as a director (1 page) |
7 October 2013 | Registration of charge 0584600002 (4 pages) |
6 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (16 pages) |
4 June 2013 | Accounts made up to 31 August 2012 (20 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Statement of capital following an allotment of shares on 20 May 2012
|
22 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Accounts made up to 31 August 2011 (20 pages) |
6 December 2011 | Appointment of Mr John Fisher Pugh as a director (2 pages) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Accounts made up to 31 August 2010 (20 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 31 August 2009
|
21 June 2010 | Resolutions
|
11 May 2010 | Accounts made up to 31 August 2009 (20 pages) |
12 June 2009 | Accounts made up to 31 August 2008 (20 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
7 July 2008 | Return made up to 20/05/08; no change of members (7 pages) |
14 May 2008 | Accounts made up to 31 August 2007 (23 pages) |
3 January 2008 | Accounts made up to 31 August 2006 (22 pages) |
15 August 2007 | Return made up to 20/05/07; no change of members (7 pages) |
14 September 2006 | Accounts made up to 31 August 2005 (19 pages) |
17 May 2006 | Return made up to 20/05/06; full list of members
|
1 September 2005 | Return made up to 20/05/05; full list of members
|
16 August 2005 | Accounts made up to 31 August 2004 (18 pages) |
1 July 2004 | Accounts made up to 31 August 2003 (18 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
9 September 2003 | Accounts made up to 31 August 2002 (17 pages) |
9 September 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members
|
26 May 2002 | Return made up to 31/05/02; full list of members
|
16 April 2002 | Accounts made up to 31 August 2001 (17 pages) |
2 July 2001 | Accounts made up to 31 August 2000 (17 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
3 November 2000 | Partic of mort/charge * (6 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (17 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 31/05/00; full list of members (7 pages) |
9 February 2000 | Director resigned (1 page) |
1 September 1999 | Accounts made up to 31 August 1998 (18 pages) |
28 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
12 March 1999 | Accounts made up to 31 August 1997 (19 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 March 1997 | Accounts made up to 31 August 1996 (17 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 60 flowerhill street airdrie (1 page) |
16 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 July 1996 | Accounts made up to 31 August 1995 (17 pages) |
30 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
3 July 1995 | Accounts made up to 31 August 1994 (16 pages) |
25 August 1975 | Incorporation (11 pages) |
25 August 1975 | Certificate of incorporation (1 page) |