Company NameR J McGay & Co Limited
Company StatusActive
Company NumberSC082135
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr William Armour
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 1989(5 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13, 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Secretary NameRosslyn Armour
NationalityBritish
StatusCurrent
Appointed19 March 2008(25 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 13, 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMrs Rosslyn Armour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(27 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 13, 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr David James Brady
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(29 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13, 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameHazel M J McGeagh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2008)
RoleSecretary
Correspondence Address45 Lenzie Road
Stepps
Glasgow
G33 6BX
Scotland
Director NameRoger J McGeagh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address45 Lenzie Road
Stepps
Glasgow
G33 6BX
Scotland
Secretary NameHazel M J McGeagh
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address45 Lenzie Road
Stepps
Glasgow
G33 6BX
Scotland

Contact

Telephone0141 7776397
Telephone regionGlasgow

Location

Registered AddressUnit 13, 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Financials

Year2013
Net Worth£586,817
Cash£326,656
Current Liabilities£271,792

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 June 1989Delivered on: 26 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, old mill park, kirkintilloch.
Outstanding
11 March 1987Delivered on: 18 March 1987
Persons entitled: The Royal Bank of 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

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(6 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(6 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 January 2014Director's details changed for Mrs Rosslyn Armour on 30 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(6 pages)
10 January 2014Secretary's details changed for Rosslyn Armour on 30 December 2013 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(6 pages)
10 January 2014Secretary's details changed for Rosslyn Armour on 30 December 2013 (1 page)
10 January 2014Director's details changed for Mrs Rosslyn Armour on 30 December 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 September 2012Appointment of Mr David James Brady as a director (2 pages)
11 September 2012Appointment of Mr David James Brady as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 February 2011Appointment of Mrs Rosslyn Armour as a director (2 pages)
4 February 2011Appointment of Mrs Rosslyn Armour as a director (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for William Armour on 31 December 2009 (2 pages)
26 January 2010Director's details changed for William Armour on 31 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 April 2008Gbp ic 10000/2000\19/03/08\gbp sr 8000@1=8000\ (2 pages)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2008Gbp ic 10000/2000\19/03/08\gbp sr 8000@1=8000\ (2 pages)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2008Appointment terminated director roger mcgeagh (1 page)
3 April 2008Appointment terminated director roger mcgeagh (1 page)
3 April 2008Appointment terminated director and secretary hazel mcgeagh (1 page)
3 April 2008Appointment terminated director and secretary hazel mcgeagh (1 page)
3 April 2008Secretary appointed rosslyn armour (2 pages)
3 April 2008Secretary appointed rosslyn armour (2 pages)
11 February 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
11 February 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
14 February 2006Full accounts made up to 31 August 2005 (15 pages)
14 February 2006Full accounts made up to 31 August 2005 (15 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 August 2004 (13 pages)
4 February 2005Full accounts made up to 31 August 2004 (13 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Full accounts made up to 31 August 2003 (15 pages)
7 January 2004Full accounts made up to 31 August 2003 (15 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Full accounts made up to 31 August 2002 (16 pages)
29 January 2003Full accounts made up to 31 August 2002 (16 pages)
29 January 2002Full accounts made up to 31 August 2001 (16 pages)
29 January 2002Full accounts made up to 31 August 2001 (16 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
(7 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/00
(7 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
16 March 2000Company name changed r j mcgay & co(roofs and floors) LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed r j mcgay & co(roofs and floors) LIMITED\certificate issued on 17/03/00 (2 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (9 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (9 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 March 1983Certificate of incorporation (1 page)
8 March 1983Certificate of incorporation (1 page)