Glasgow
G2 5HF
Scotland
Director Name | Mr Stanley Robert McGill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1989(8 years, 7 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Mr Stanley Robert McGill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1989(8 years, 7 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Colin Andrew Low |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Richard Murray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Shawn Patrick Walker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Miss Juliet Jane Marilla McGill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(29 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mrs Teresa McGill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1989(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harrison Road Dundee Tayside DD2 3SN Scotland |
Director Name | Mr Martin Francis Hay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Road Dundee Tayside DD2 3SN Scotland |
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2015) |
Role | Associate Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Harrison Road Dundee Tayside DD2 3SN Scotland |
Director Name | Mr Nicholas David James McGill |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(28 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harrison Road Dundee Tayside DD2 3SN Scotland |
Website | mcgill-electrical.co.uk |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.9k at £1 | Marilla Antola Mcgill 8.88% Ordinary |
---|---|
8.9k at £1 | Teresa Mcgill 8.88% Ordinary |
5k at £1 | Alexandra A.v Mcgill 5.00% Ordinary |
5k at £1 | Juliet J.m Mcgill 5.00% Ordinary |
5k at £1 | Nicholas D.j Mcgill 5.00% Ordinary |
5k at £1 | Roger A.s Mcgill 5.00% Ordinary |
28.1k at £1 | David Roger Mcgill 28.12% Ordinary |
28.1k at £1 | Stanley Robert Mcgill 28.12% Ordinary |
2k at £1 | Colin Andrew Low 2.00% Ordinary |
2k at £1 | Richard Murray 2.00% Ordinary |
2k at £1 | Shawn Walker 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,970,323 |
Gross Profit | £5,553,435 |
Net Worth | £3,348,838 |
Cash | £13,694 |
Current Liabilities | £6,995,973 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 11 January 2020 (overdue) |
12 March 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 22 March 2017 Persons entitled: Mcgill & Co LTD Classification: A registered charge Particulars: 8 harrison road, dundee. ANG85766. Outstanding |
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 39 turnhouse road, edinburgh. MID69730. Outstanding |
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 9 norwood crescent, dundee. ANG56699. Outstanding |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
---|---|
22 March 2017 | Registration of charge SC0747850012, created on 17 March 2017 (6 pages) |
22 March 2017 | Registration of charge SC0747850011, created on 17 March 2017 (6 pages) |
22 March 2017 | Registration of charge SC0747850013, created on 17 March 2017 (7 pages) |
22 March 2017 | Registration of charge SC0747850014, created on 17 March 2017 (6 pages) |
16 March 2017 | Satisfaction of charge 7 in full (4 pages) |
7 March 2017 | Registration of charge SC0747850010, created on 3 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 December 2015 | Termination of appointment of Roger Andrew Stuart Mcgill as a director on 31 October 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 October 2014 | Satisfaction of charge 9 in full (4 pages) |
11 August 2014 | Termination of appointment of Martin Francis Hay as a director on 11 July 2014 (1 page) |
22 January 2014 | Company name changed mcgill electrical LIMITED\certificate issued on 22/01/14
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Ms Juliet Jane Marilla Mcgill as a director (2 pages) |
31 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
4 November 2011 | Appointment of Miss Juliet Jane Marilla Mcgill as a director (2 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 November 2010 | Appointment of Mr Nicholas David James Mcgill as a director (2 pages) |
19 November 2010 | Termination of appointment of Teresa Mcgill as a director (1 page) |
19 November 2010 | Appointment of Mr Roger Andrew Stanley Mcgill as a director (2 pages) |
26 January 2010 | Director's details changed for Martin Francis Hay on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Colin Andrew Low on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shawn Walker on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for David Roger Mcgill on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Stanley Robert Mcgill on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Stanley Robert Mcgill on 25 January 2010 (1 page) |
26 January 2010 | Director's details changed for Richard Murray on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Teresa Mcgill on 25 January 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 April 2008 | Resolutions
|
29 February 2008 | Return made up to 28/12/07; full list of members (7 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
19 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
12 January 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (9 pages) |
18 January 2005 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
6 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
15 October 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
19 February 2003 | Return made up to 28/12/02; full list of members (9 pages) |
18 September 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
21 June 2002 | Dec mort/charge * (4 pages) |
21 June 2002 | Dec mort/charge * (4 pages) |
25 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
24 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
11 October 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
6 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
4 January 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: princess alexandra wharf caledon street dundee DD1 3LW (1 page) |
20 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
19 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
9 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
9 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
29 November 1995 | Partic of mort/charge * (3 pages) |
5 October 1994 | Partic of mort/charge * (4 pages) |
18 June 1981 | Company name changed\certificate issued on 18/06/81 (2 pages) |
11 May 1981 | Incorporation (13 pages) |
11 May 1981 | Certificate of incorporation (1 page) |