Company NameMcGill & Co Ltd
Company StatusIn Administration
Company NumberSC074785
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 11 months ago)
Previous NameMcGill Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Roger McGill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Stanley Robert McGill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Stanley Robert McGill
NationalityBritish
StatusCurrent
Appointed28 December 1989(8 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Colin Andrew Low
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Richard Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Shawn Patrick Walker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration17 years
RoleEstimating Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMiss Juliet Jane Marilla McGill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(29 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Teresa McGill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(8 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarrison Road
Dundee
Tayside
DD2 3SN
Scotland
Director NameMr Martin Francis Hay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Road
Dundee
Tayside
DD2 3SN
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2015)
RoleAssociate Chartered Accountant
Country of ResidenceScotland
Correspondence AddressHarrison Road
Dundee
Tayside
DD2 3SN
Scotland
Director NameMr Nicholas David James McGill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarrison Road
Dundee
Tayside
DD2 3SN
Scotland

Contact

Websitemcgill-electrical.co.uk

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.9k at £1Marilla Antola Mcgill
8.88%
Ordinary
8.9k at £1Teresa Mcgill
8.88%
Ordinary
5k at £1Alexandra A.v Mcgill
5.00%
Ordinary
5k at £1Juliet J.m Mcgill
5.00%
Ordinary
5k at £1Nicholas D.j Mcgill
5.00%
Ordinary
5k at £1Roger A.s Mcgill
5.00%
Ordinary
28.1k at £1David Roger Mcgill
28.12%
Ordinary
28.1k at £1Stanley Robert Mcgill
28.12%
Ordinary
2k at £1Colin Andrew Low
2.00%
Ordinary
2k at £1Richard Murray
2.00%
Ordinary
2k at £1Shawn Walker
2.00%
Ordinary

Financials

Year2014
Turnover£32,970,323
Gross Profit£5,553,435
Net Worth£3,348,838
Cash£13,694
Current Liabilities£6,995,973

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 December 2018 (5 years, 3 months ago)
Next Return Due11 January 2020 (overdue)

Charges

12 March 2001Delivered on: 22 March 2001
Satisfied on: 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 hillend industrial estate, dalgety bay, fife.
Fully Satisfied
27 March 2000Delivered on: 5 April 2000
Satisfied on: 21 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 76, hillend industrial estate, hillend, dalgety bay, fife.
Fully Satisfied
22 November 1995Delivered on: 29 November 1995
Satisfied on: 21 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at dryburgh industrial estate, dundee, extending to 1.394 acres under exception....... See ch microfiche for full details.
Fully Satisfied
22 August 1983Delivered on: 1 September 1983
Satisfied on: 8 February 2001
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.
Fully Satisfied
12 March 2001Delivered on: 20 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at dryburgh industrial estate, dundee extending to 1.394 acres.
Outstanding
27 November 2000Delivered on: 30 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
19 September 1994Delivered on: 5 October 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north east side of kingsway east, dundee.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects lying to the northeast of crosslee street, glasgow. GLA87783.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Mcgill & Co LTD

Classification: A registered charge
Particulars: 8 harrison road, dundee. ANG85766.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 39 turnhouse road, edinburgh. MID69730.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 9 norwood crescent, dundee. ANG56699.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

10 June 2017Full accounts made up to 30 September 2016 (33 pages)
22 March 2017Registration of charge SC0747850012, created on 17 March 2017 (6 pages)
22 March 2017Registration of charge SC0747850011, created on 17 March 2017 (6 pages)
22 March 2017Registration of charge SC0747850013, created on 17 March 2017 (7 pages)
22 March 2017Registration of charge SC0747850014, created on 17 March 2017 (6 pages)
16 March 2017Satisfaction of charge 7 in full (4 pages)
7 March 2017Registration of charge SC0747850010, created on 3 March 2017 (11 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(7 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
2 December 2015Termination of appointment of Roger Andrew Stuart Mcgill as a director on 31 October 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(8 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
28 October 2014Satisfaction of charge 9 in full (4 pages)
11 August 2014Termination of appointment of Martin Francis Hay as a director on 11 July 2014 (1 page)
22 January 2014Company name changed mcgill electrical LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(8 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 31 March 2012 (19 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
23 January 2012Appointment of Ms Juliet Jane Marilla Mcgill as a director (2 pages)
31 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
4 November 2011Appointment of Miss Juliet Jane Marilla Mcgill as a director (2 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
14 January 2011Full accounts made up to 31 March 2010 (16 pages)
19 November 2010Appointment of Mr Nicholas David James Mcgill as a director (2 pages)
19 November 2010Termination of appointment of Teresa Mcgill as a director (1 page)
19 November 2010Appointment of Mr Roger Andrew Stanley Mcgill as a director (2 pages)
26 January 2010Director's details changed for Martin Francis Hay on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Colin Andrew Low on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Shawn Walker on 25 January 2010 (2 pages)
26 January 2010Director's details changed for David Roger Mcgill on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Stanley Robert Mcgill on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Stanley Robert Mcgill on 25 January 2010 (1 page)
26 January 2010Director's details changed for Richard Murray on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Teresa Mcgill on 25 January 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
22 January 2009Return made up to 28/12/08; full list of members (8 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 February 2008Return made up to 28/12/07; full list of members (7 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
19 January 2007Return made up to 28/12/06; full list of members (4 pages)
15 December 2006Full accounts made up to 31 March 2006 (15 pages)
23 January 2006Return made up to 28/12/05; full list of members (4 pages)
12 January 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
2 February 2005Return made up to 28/12/04; full list of members (9 pages)
18 January 2005Accounts for a medium company made up to 31 March 2004 (13 pages)
6 February 2004Return made up to 28/12/03; full list of members (9 pages)
15 October 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
19 February 2003Return made up to 28/12/02; full list of members (9 pages)
18 September 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
21 June 2002Dec mort/charge * (4 pages)
21 June 2002Dec mort/charge * (4 pages)
25 January 2002Return made up to 28/12/01; full list of members (9 pages)
24 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
22 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
8 February 2001Dec mort/charge * (4 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
25 January 2001Return made up to 28/12/00; full list of members (9 pages)
30 November 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
25 January 2000Return made up to 28/12/99; full list of members (9 pages)
11 October 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
26 January 1999Return made up to 28/12/98; full list of members (6 pages)
6 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
25 January 1998Return made up to 28/12/97; no change of members (4 pages)
4 January 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
1 May 1997Registered office changed on 01/05/97 from: princess alexandra wharf caledon street dundee DD1 3LW (1 page)
20 January 1997Return made up to 28/12/96; full list of members (6 pages)
19 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
9 January 1996Return made up to 28/12/95; no change of members (4 pages)
9 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
29 November 1995Partic of mort/charge * (3 pages)
5 October 1994Partic of mort/charge * (4 pages)
18 June 1981Company name changed\certificate issued on 18/06/81 (2 pages)
11 May 1981Incorporation (13 pages)
11 May 1981Certificate of incorporation (1 page)