Company NameJohn McGeady Limited
DirectorsThomas Crumlish and Barry Gordon
Company StatusActive
Company NumberSC080553
CategoryPrivate Limited Company
Incorporation Date25 October 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas Crumlish
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2018(35 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraighead Industrial Estate Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
Director NameMr Barry Gordon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2021(39 years after company formation)
Appointment Duration2 years, 5 months
RolePlaning Director
Country of ResidenceScotland
Correspondence AddressCraighead Industrial Estate Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
Director NameJohn McGeady
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1989(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 March 2010)
RoleManaging Director
Correspondence Address108 Dixon Avenue
Glasgow
Lanarkshire
G42 8EL
Scotland
Director NameMartin Boyle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(6 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Annandale Street
Glasgow
G42 7LB
Scotland
Secretary NameMartin Boyle
NationalityBritish
StatusResigned
Appointed10 August 1989(6 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Annandale Street
Glasgow
G42 7LB
Scotland
Director NameIan Donaldson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Annandale Street
Glasgow
G42 7LB
Scotland
Director NameNoreen McGeady
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2010(27 years, 4 months after company formation)
Appointment Duration10 years (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Annandale Street
Glasgow
G42 7LB
Scotland
Director NameMr Stephen Boyle
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(32 years after company formation)
Appointment Duration1 year (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Annandale Street
Glasgow
G42 7LB
Scotland
Director NameMr George Wallace
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2021(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2023)
RoleCivils Director
Country of ResidenceScotland
Correspondence AddressCraighead Industrial Estate Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
Director NameMr Darren Ross Gilmour
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2023(41 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraighead Industrial Estate Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland

Contact

Websitejohnmcgeadyltd.co.uk
Email address[email protected]
Telephone0141 4221524
Telephone regionGlasgow

Location

Registered AddressCraighead Industrial Estate Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

1.7k at £1Noreen Mcgeady
34.00%
Ordinary
1.7k at £1Stephen Boyle
34.00%
Ordinary
1.6k at £1Ian Donaldson
32.00%
Ordinary

Financials

Year2014
Net Worth£326,349
Cash£11,786
Current Liabilities£274,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

22 November 2006Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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

Filing History

18 January 2024Termination of appointment of Darren Ross Gilmour as a director on 17 January 2024 (1 page)
28 December 2023Full accounts made up to 31 March 2023 (27 pages)
26 October 2023Appointment of Mr Darren Ross Gilmour as a director on 24 October 2023 (2 pages)
24 August 2023Termination of appointment of George Wallace as a director on 21 August 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 March 2022 (26 pages)
10 August 2022Memorandum and Articles of Association (9 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Director's details changed for Mr Thomas Crumlish on 1 November 2021 (2 pages)
3 November 2021Appointment of Mr Barry Gordon as a director on 1 November 2021 (2 pages)
3 November 2021Appointment of Mr George Wallace as a director on 1 November 2021 (2 pages)
23 September 2021Satisfaction of charge 6 in full (1 page)
30 July 2021Resolutions
  • RES13 ‐ Transfer of shares by thomas crumlish to mcgeady LTD SC676488 15/07/2021
(1 page)
1 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 May 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
29 April 2020Change of details for Mr Thomas Crumlish Jnr as a person with significant control on 25 March 2020 (2 pages)
21 April 2020Purchase of own shares.
  • ANNOTATION Clarification confirmation of payment of the duty to hmrc
(3 pages)
21 April 2020Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 3,300
(6 pages)
8 April 2020Cessation of Noreen Mcgeady as a person with significant control on 25 March 2020 (1 page)
8 April 2020Termination of appointment of Noreen Mcgeady as a director on 25 March 2020 (1 page)
27 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
11 June 2018Notification of Thomas Crumlish Jnr as a person with significant control on 26 January 2018 (2 pages)
11 June 2018Cessation of Ian Donaldson as a person with significant control on 26 January 2018 (1 page)
9 February 2018Appointment of Mr Thomas Crumlish as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Ian Donaldson as a director on 26 January 2018 (1 page)
19 December 2017Cessation of Martin Boyle as a person with significant control on 1 July 2017 (1 page)
19 December 2017Cessation of Martin Boyle as a person with significant control on 1 July 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 November 2016Satisfaction of charge 5 in full (7 pages)
25 November 2016Satisfaction of charge 5 in full (7 pages)
7 November 2016Satisfaction of charge 4 in full (4 pages)
7 November 2016Satisfaction of charge 3 in full (5 pages)
7 November 2016Satisfaction of charge 2 in full (5 pages)
7 November 2016Satisfaction of charge 4 in full (4 pages)
7 November 2016Satisfaction of charge 2 in full (5 pages)
7 November 2016Satisfaction of charge 3 in full (5 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
13 June 2016Termination of appointment of Stephen Boyle as a director on 27 November 2015 (1 page)
13 June 2016Termination of appointment of Stephen Boyle as a director on 27 November 2015 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
3 November 2015Appointment of Mr Stephen Boyle as a director on 31 October 2014 (2 pages)
3 November 2015Appointment of Mr Stephen Boyle as a director on 31 October 2014 (2 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(4 pages)
8 December 2014Termination of appointment of Martin Boyle as a secretary on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Martin Boyle as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Martin Boyle as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Martin Boyle as a secretary on 31 October 2014 (2 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 June 2012Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Noreen Mcgeady on 1 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Martin Boyle on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Martin Boyle on 1 June 2012 (1 page)
7 June 2012Secretary's details changed for Martin Boyle on 1 June 2012 (1 page)
7 June 2012Director's details changed for Ian Donaldson on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Martin Boyle on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Ian Donaldson on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Martin Boyle on 1 June 2012 (1 page)
7 June 2012Director's details changed for Ian Donaldson on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Martin Boyle on 1 June 2012 (2 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page)
7 June 2011Director's details changed for Martin Boyle on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Ian Donaldson on 7 June 2011 (3 pages)
7 June 2011Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Ian Donaldson on 7 June 2011 (3 pages)
7 June 2011Director's details changed for Martin Boyle on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages)
7 June 2011Director's details changed for Ian Donaldson on 7 June 2011 (3 pages)
7 June 2011Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages)
7 June 2011Registered office address changed from 10 Camstradden Drive West Bearsden Glasgow G61 4AJ on 7 June 2011 (1 page)
7 June 2011Director's details changed for Martin Boyle on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Noreen Mcgready on 7 June 2011 (3 pages)
7 June 2011Secretary's details changed for Martin Boyle on 7 June 2011 (2 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Director's details changed for Ian Donaldson on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Martin Boyle on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Martin Boyle on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ian Donaldson on 7 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Martin Boyle on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Noreen Mcgready on 7 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ian Donaldson on 7 June 2010 (2 pages)
7 July 2010Termination of appointment of John Mcgeady as a director (2 pages)
7 July 2010Appointment of Noreen Mcgready as a director (3 pages)
7 July 2010Appointment of Noreen Mcgready as a director (3 pages)
7 July 2010Termination of appointment of John Mcgeady as a director (2 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 07/06/07; full list of members (3 pages)
24 July 2007Return made up to 07/06/07; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
5 July 2006Return made up to 07/06/06; full list of members (3 pages)
5 July 2006Return made up to 07/06/06; full list of members (3 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 07/06/04; full list of members (7 pages)
7 June 2004Return made up to 07/06/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
25 March 2004Registered office changed on 25/03/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 07/06/99; full list of members (6 pages)
30 June 1999Return made up to 07/06/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (15 pages)
19 January 1999Full accounts made up to 31 March 1998 (15 pages)
19 August 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Return made up to 07/06/97; no change of members (4 pages)
26 June 1997Return made up to 07/06/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 March 1997 (13 pages)
10 June 1997Full accounts made up to 31 March 1997 (13 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
17 June 1996Return made up to 07/06/96; full list of members (6 pages)
17 June 1996Return made up to 07/06/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
25 October 1982Incorporation (15 pages)
25 October 1982Incorporation (15 pages)