Blantyre
Glasgow
G72 0TH
Scotland
Director Name | Mr Barry Gordon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2021(39 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Planing Director |
Country of Residence | Scotland |
Correspondence Address | Craighead Industrial Estate Whistleberry Road Blantyre Glasgow G72 0TH Scotland |
Director Name | John McGeady |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1989(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 March 2010) |
Role | Managing Director |
Correspondence Address | 108 Dixon Avenue Glasgow Lanarkshire G42 8EL Scotland |
Director Name | Martin Boyle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Annandale Street Glasgow G42 7LB Scotland |
Secretary Name | Martin Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Annandale Street Glasgow G42 7LB Scotland |
Director Name | Ian Donaldson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Annandale Street Glasgow G42 7LB Scotland |
Director Name | Noreen McGeady |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Annandale Street Glasgow G42 7LB Scotland |
Director Name | Mr Stephen Boyle |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(32 years after company formation) |
Appointment Duration | 1 year (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Annandale Street Glasgow G42 7LB Scotland |
Director Name | Mr George Wallace |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2021(39 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2023) |
Role | Civils Director |
Country of Residence | Scotland |
Correspondence Address | Craighead Industrial Estate Whistleberry Road Blantyre Glasgow G72 0TH Scotland |
Director Name | Mr Darren Ross Gilmour |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2023(41 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craighead Industrial Estate Whistleberry Road Blantyre Glasgow G72 0TH Scotland |
Website | johnmcgeadyltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4221524 |
Telephone region | Glasgow |
Registered Address | Craighead Industrial Estate Whistleberry Road Blantyre Glasgow G72 0TH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
1.7k at £1 | Noreen Mcgeady 34.00% Ordinary |
---|---|
1.7k at £1 | Stephen Boyle 34.00% Ordinary |
1.6k at £1 | Ian Donaldson 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,349 |
Cash | £11,786 |
Current Liabilities | £274,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
22 November 2006 | Delivered on: 24 November 2006 Persons entitled: Lloyds Tsb Scotland 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 |
---|---|
23 November 1993 | Delivered on: 26 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 lewis gardens, bearsden title no dmb 39098. Outstanding |
4 November 1991 | Delivered on: 7 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 antonine road bearsden. Outstanding |
6 September 1990 | Delivered on: 13 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 rosslyn road bearsden dmb 10957. Outstanding |
4 April 1990 | Delivered on: 18 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 milverton avenue bearsden dmb 29810. Outstanding |
9 October 1989 | Delivered on: 27 October 1989 Satisfied on: 16 March 2011 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. Fully Satisfied |
18 January 2024 | Termination of appointment of Darren Ross Gilmour as a director on 17 January 2024 (1 page) |
---|---|
28 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
26 October 2023 | Appointment of Mr Darren Ross Gilmour as a director on 24 October 2023 (2 pages) |
24 August 2023 | Termination of appointment of George Wallace as a director on 21 August 2023 (1 page) |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
10 August 2022 | Memorandum and Articles of Association (9 pages) |
10 August 2022 | Resolutions
|
28 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2021 | Director's details changed for Mr Thomas Crumlish on 1 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Barry Gordon as a director on 1 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr George Wallace as a director on 1 November 2021 (2 pages) |
23 September 2021 | Satisfaction of charge 6 in full (1 page) |
30 July 2021 | Resolutions
|
1 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from 17 South Annandale Street Glasgow G42 7LB to Craighead Industrial Estate Whistleberry Road Blantyre Glasgow G72 0th on 17 May 2021 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
29 April 2020 | Change of details for Mr Thomas Crumlish Jnr as a person with significant control on 25 March 2020 (2 pages) |
21 April 2020 | Purchase of own shares.
|
21 April 2020 | Cancellation of shares. Statement of capital on 20 March 2020
|
8 April 2020 | Cessation of Noreen Mcgeady as a person with significant control on 25 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Noreen Mcgeady as a director on 25 March 2020 (1 page) |
27 March 2020 | Resolutions
|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
11 June 2018 | Notification of Thomas Crumlish Jnr as a person with significant control on 26 January 2018 (2 pages) |
11 June 2018 | Cessation of Ian Donaldson as a person with significant control on 26 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Thomas Crumlish as a director on 26 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Ian Donaldson as a director on 26 January 2018 (1 page) |
19 December 2017 | Cessation of Martin Boyle as a person with significant control on 1 July 2017 (1 page) |
19 December 2017 | Cessation of Martin Boyle as a person with significant control on 1 July 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 November 2016 | Satisfaction of charge 5 in full (7 pages) |
25 November 2016 | Satisfaction of charge 5 in full (7 pages) |
7 November 2016 | Satisfaction of charge 4 in full (4 pages) |
7 November 2016 | Satisfaction of charge 3 in full (5 pages) |
7 November 2016 | Satisfaction of charge 2 in full (5 pages) |
7 November 2016 | Satisfaction of charge 4 in full (4 pages) |
7 November 2016 | Satisfaction of charge 2 in full (5 pages) |
7 November 2016 | Satisfaction of charge 3 in full (5 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 June 2016 | Termination of appointment of Stephen Boyle as a director on 27 November 2015 (1 page) |
13 June 2016 | Termination of appointment of Stephen Boyle as a director on 27 November 2015 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 November 2015 | Appointment of Mr Stephen Boyle as a director on 31 October 2014 (2 pages) |
3 November 2015 | Appointment of Mr Stephen Boyle as a director on 31 October 2014 (2 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 December 2014 | Termination of appointment of Martin Boyle as a secretary on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Martin Boyle as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Martin Boyle as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Martin Boyle as a secretary on 31 October 2014 (2 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 June 2012 | Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Martin Boyle on 1 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Martin Boyle on 1 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Martin Boyle on 1 June 2012 (1 page) |
7 June 2012 | Director's details changed for Ian Donaldson on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Martin Boyle on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Ian Donaldson on 1 June 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Martin Boyle on 1 June 2012 (1 page) |
7 June 2012 | Director's details changed for Ian Donaldson on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Martin Boyle on 1 June 2012 (2 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Martin Boyle on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Ian Donaldson on 7 June 2011 (3 pages) |
7 June 2011 | Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Ian Donaldson on 7 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Martin Boyle on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Ian Donaldson on 7 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages) |
7 June 2011 | Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Martin Boyle on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Director's details changed for Ian Donaldson on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Boyle on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Boyle on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Ian Donaldson on 7 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Martin Boyle on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Ian Donaldson on 7 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of John Mcgeady as a director (2 pages) |
7 July 2010 | Appointment of Noreen Mcgready as a director (3 pages) |
7 July 2010 | Appointment of Noreen Mcgready as a director (3 pages) |
7 July 2010 | Termination of appointment of John Mcgeady as a director (2 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members
|
29 June 2000 | Return made up to 07/06/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 August 1998 | Return made up to 07/06/98; no change of members
|
19 August 1998 | Return made up to 07/06/98; no change of members
|
26 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
25 October 1982 | Incorporation (15 pages) |
25 October 1982 | Incorporation (15 pages) |