Ardrossan
Ayrshire
KA22 7NJ
Scotland
Secretary Name | Martin Joseph McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1988(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 9 Kennedy Road Saltcoats Ayrshire KA21 5NJ Scotland |
Website | mcdermott.co.uk |
---|
Registered Address | 68 A East Kilbride Road Clarkston Glasgow G76 8HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
54 at £1 | James Mcdermott 60.00% Ordinary |
---|---|
36 at £1 | Marion Mcdermott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,433 |
Cash | £43 |
Current Liabilities | £8,798 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 August 1994 | Delivered on: 31 August 1994 Persons entitled: Lloyds Bank PLC 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. Outstanding |
---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for James Mcdermott on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 505 great western road glasgow G12 8HN (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 51 hamilton street saltcoats ayrshire KA21 5DX (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 51 hamilton street saltcoats ayrshire KA21 5DX (1 page) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: dorrian mcallister & company 23 hamilton street saltcoats ayrshire KA21 5DT (1 page) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Return made up to 31/03/96; no change of members
|
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |