Company NameMaclay (Civil Engineering) Limited
Company StatusActive
Company NumberSC058460
CategoryPrivate Limited Company
Incorporation Date25 August 1975(48 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Charles McLaughlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1989(13 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Lairds Gate
Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary NameMr Charles McLaughlan
NationalityBritish
StatusCurrent
Appointed31 December 1999(24 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Lairds Gate
Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Director NameMr Findlay Samuel McIntyre
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(41 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
Director NameMr Charles Martin McLaughlan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(41 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Moorlands Walk
Uddingston
Glasgow
G71 7JN
Scotland
Director NameMr Anthony Charles McLaughlan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressStirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
Director NameDavid Cullen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(13 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 December 2004)
RoleEngineer
Correspondence Address77 Blair Road
Coatbridge
ML5 2EW
Scotland
Director NameJean McIntyre
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(13 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressKintyre
Airdrie
Ml6 6
Director NameJohn Paterson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(13 years, 9 months after company formation)
Appointment Duration33 years, 2 months (resigned 01 August 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Springholm Drive
Airdrie
Lanarkshire
ML6 6NF
Scotland
Secretary NameJean McIntyre
NationalityBritish
StatusResigned
Appointed31 May 1989(13 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressKintyre
Airdrie
Ml6 6
Director NameMr Anthony Charles McLaughlan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(28 years after company formation)
Appointment Duration14 years, 5 months (resigned 25 January 2018)
RoleTravelling Foreman
Country of ResidenceScotland
Correspondence Address54 St Johns Boulevard
Uddingston
Glasgow
G71 7JF
Scotland
Director NameMr John Fisher Pugh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland

Contact

Websitemaclaycivil.net
Telephone01236 768388
Telephone regionCoatbridge

Location

Registered AddressStirling Road
Airdrie
Lanarkshire
ML6 7JA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

10k at £1Charles Mclaughlan
100.00%
Ordinary

Financials

Year2014
Turnover£18,705,508
Gross Profit£827,900
Net Worth£1,251,180
Cash£615
Current Liabilities£4,321,467

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End27 February

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

16 January 2015Delivered on: 22 January 2015
Persons entitled: Charles Mclaughlan

Classification: A registered charge
Outstanding
24 September 2013Delivered 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 2000Delivered 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

Filing History

11 October 2017Full accounts made up to 28 February 2017 (21 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
3 April 2017Appointment of Mr Charles Martin Mclaughlan as a director on 28 March 2017 (2 pages)
22 March 2017Appointment of Mr Findlay Samuel Mcintyre as a director on 22 March 2017 (2 pages)
29 November 2016Full accounts made up to 29 February 2016 (21 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Satisfaction of charge SC0584600002 in full (1 page)
23 September 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
20 July 2015Full accounts made up to 31 August 2014 (24 pages)
21 May 2015Director's details changed for John Paterson on 20 May 2015 (2 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(6 pages)
21 March 2015Alterations to a floating charge (14 pages)
12 March 2015Alterations to floating charge 1 (14 pages)
22 January 2015Registration of charge SC0584600003, created on 16 January 2015 (11 pages)
18 August 2014Full accounts made up to 31 August 2013 (22 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(15 pages)
14 May 2014Termination of appointment of John Pugh as a director (1 page)
7 October 2013Registration of charge 0584600002 (4 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (16 pages)
4 June 2013Accounts made up to 31 August 2012 (20 pages)
30 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
22 June 2012Resolutions
  • RES13 ‐ Issue 9,900 ordinary £1 shares as capitalisation of reserves (bonus issue) 20/05/2012
(1 page)
22 June 2012Statement of capital following an allotment of shares on 20 May 2012
  • GBP 10,000
(4 pages)
22 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (16 pages)
25 May 2012Accounts made up to 31 August 2011 (20 pages)
6 December 2011Appointment of Mr John Fisher Pugh as a director (2 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (15 pages)
8 April 2011Accounts made up to 31 August 2010 (20 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
21 June 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 10,000
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Auth.share capital incr. From £100 to £10,000 31/08/2009
(1 page)
11 May 2010Accounts made up to 31 August 2009 (20 pages)
12 June 2009Accounts made up to 31 August 2008 (20 pages)
9 June 2009Return made up to 20/05/09; full list of members (6 pages)
7 July 2008Return made up to 20/05/08; no change of members (7 pages)
14 May 2008Accounts made up to 31 August 2007 (23 pages)
3 January 2008Accounts made up to 31 August 2006 (22 pages)
15 August 2007Return made up to 20/05/07; no change of members (7 pages)
14 September 2006Accounts made up to 31 August 2005 (19 pages)
17 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2005Accounts made up to 31 August 2004 (18 pages)
1 July 2004Accounts made up to 31 August 2003 (18 pages)
25 May 2004Return made up to 20/05/04; full list of members (8 pages)
9 September 2003Accounts made up to 31 August 2002 (17 pages)
9 September 2003New director appointed (2 pages)
3 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Accounts made up to 31 August 2001 (17 pages)
2 July 2001Accounts made up to 31 August 2000 (17 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Partic of mort/charge * (6 pages)
3 July 2000Accounts made up to 31 August 1999 (17 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
30 May 2000Return made up to 31/05/00; full list of members (7 pages)
9 February 2000Director resigned (1 page)
1 September 1999Accounts made up to 31 August 1998 (18 pages)
28 May 1999Return made up to 31/05/99; no change of members (4 pages)
12 March 1999Accounts made up to 31 August 1997 (19 pages)
17 July 1998Return made up to 31/05/98; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 March 1997Accounts made up to 31 August 1996 (17 pages)
3 January 1997Registered office changed on 03/01/97 from: 60 flowerhill street airdrie (1 page)
16 August 1996Return made up to 31/05/96; no change of members (4 pages)
24 July 1996Accounts made up to 31 August 1995 (17 pages)
30 August 1995Return made up to 31/05/95; no change of members (4 pages)
3 July 1995Accounts made up to 31 August 1994 (16 pages)
25 August 1975Incorporation (11 pages)
25 August 1975Certificate of incorporation (1 page)