Company NameD McNair (Builders Merchants) Limited
Company StatusActive
Company NumberSC089357
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Brian Ballantyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressOld Mill Park Glasgow Road
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameDavid George Santi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(16 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Park Glasgow Road
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr John Doohan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Park Glasgow Road
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr William Paterson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2004)
RoleCo Director
Country of ResidenceScotland
Correspondence Address18 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland
Director NameDuncan Fraser Stewart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 1994)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBalglass Farm
Lennoxtown
Secretary NameMr William Paterson
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland
Director NameDuncan Dunlop Stewart
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleMaster Builder
Correspondence AddressBalglass Farm
Lennoxtown
G65 7LG
Scotland
Director NameDavid George Santi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 August 1997)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beaumont Drive
Falkirk
FK2 8SN
Scotland
Secretary NameMargaret Paterson
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1999)
RoleCompany Director
Correspondence Address18 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland
Director NameCraig Alexander Millar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1998)
RoleSales/Operations Director
Correspondence AddressSouthdene 14 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameGrahame Stewart Wallace
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(14 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenhorns Well Avenue
Falkirk
FK1 5HL
Scotland
Secretary NameClaire Ballantyne
NationalityBritish
StatusResigned
Appointed12 May 1999(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 August 2013)
RoleCompany Director
Correspondence Address1 Manse Road Gardens
Bearsden
Glasgow
G61 3PJ
Scotland
Secretary NameGrahame Stewart Wallace
NationalityBritish
StatusResigned
Appointed14 August 2013(29 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressOld Mill Park
Glasgow Road
Kirkintilloch

Contact

Websitemcnairs.co.uk
Telephone0141 5780350
Telephone regionGlasgow

Location

Registered AddressOld Mill Park Glasgow Road
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

500 at £1Brian Ballantyne
94.16%
Ordinary
31 at £1David George Santi
5.84%
Ordinary

Financials

Year2014
Turnover£15,580,915
Gross Profit£4,312,274
Net Worth£4,040,146
Cash£1,430,378
Current Liabilities£1,718,877

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

1 June 1999Delivered on: 8 June 1999
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

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (30 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (30 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (31 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (30 pages)
9 January 2020Registered office address changed from Old Mill Park Old Mill Park, Glasgow Road Kirkintilloch Glasgow G66 1SS Scotland to Old Mill Park Glasgow Road Kirkintilloch Glasgow G66 1SS on 9 January 2020 (1 page)
9 January 2020Registered office address changed from Old Mill Park Glasgow Road Kirkintilloch to Old Mill Park Old Mill Park, Glasgow Road Kirkintilloch Glasgow G66 1SS on 9 January 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 563
(8 pages)
23 July 2018Resolutions
  • RES13 ‐ Authorised to allot within article 28.1 and authority to allot as if section 561 did not apply. 13/07/2018
(2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 September 2017Director's details changed for Mr Brian Ballantyne on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Brian Ballantyne on 28 September 2017 (2 pages)
28 September 2017Director's details changed for David George Santi on 28 September 2017 (2 pages)
28 September 2017Change of details for Mr Brian Ballantyne as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr John Doohan on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr John Doohan on 28 September 2017 (2 pages)
28 September 2017Change of details for Mr Brian Ballantyne as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Director's details changed for David George Santi on 28 September 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (24 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 531
(19 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 531
(19 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
12 June 2015Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages)
12 June 2015Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages)
12 June 2015Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages)
2 April 2015Termination of appointment of Grahame Stewart Wallace as a secretary on 30 April 2014 (2 pages)
2 April 2015Termination of appointment of Grahame Stewart Wallace as a director on 30 April 2014 (2 pages)
2 April 2015Termination of appointment of Grahame Stewart Wallace as a secretary on 30 April 2014 (2 pages)
2 April 2015Termination of appointment of Grahame Stewart Wallace as a director on 30 April 2014 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 531
(15 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 531
(15 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
25 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-25
  • GBP 531
(15 pages)
25 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-25
  • GBP 531
(15 pages)
27 November 2013Appointment of Grahame Stewart Wallace as a secretary (3 pages)
27 November 2013Appointment of Grahame Stewart Wallace as a secretary (3 pages)
24 October 2013Termination of appointment of Claire Ballantyne as a secretary (1 page)
24 October 2013Termination of appointment of Claire Ballantyne as a secretary (1 page)
24 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
24 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
16 April 2013Annual return made up to 31 December 2012 (15 pages)
16 April 2013Annual return made up to 31 December 2012 (15 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
3 August 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 531.00
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 531.00
(4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
14 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David George Santi on 31 December 2009 (2 pages)
4 February 2010Director's details changed for David George Santi on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Brian Ballantyne on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Grahame Stewart Wallace on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Brian Ballantyne on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Grahame Stewart Wallace on 31 December 2009 (2 pages)
9 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
9 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
12 February 2009Return made up to 31/12/08; no change of members (5 pages)
12 February 2009Return made up to 31/12/08; no change of members (5 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
12 March 2008Return made up to 31/12/07; no change of members (7 pages)
12 March 2008Return made up to 31/12/07; no change of members (7 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
15 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
3 September 2004£ ic 537/500 04/06/04 £ sr 37@1=37 (1 page)
3 September 2004£ ic 537/500 04/06/04 £ sr 37@1=37 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 June 2003£ ic 574/537 04/06/03 £ sr 37@1=37 (1 page)
19 June 2003£ ic 574/537 04/06/03 £ sr 37@1=37 (1 page)
30 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
30 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 August 2001£ sr 37@1 04/06/00 (1 page)
13 August 2001£ sr 37@1 04/06/00 (1 page)
13 July 2001£ ic 645/608 04/06/01 £ sr 37@1=37 (1 page)
13 July 2001£ ic 645/608 04/06/01 £ sr 37@1=37 (1 page)
22 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
22 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Full accounts made up to 31 December 1999 (20 pages)
16 June 2000Full accounts made up to 31 December 1999 (20 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
1 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 June 1999£ ic 1000/685 04/06/99 £ sr 315@1=315 (1 page)
21 June 1999£ ic 1000/685 04/06/99 £ sr 315@1=315 (1 page)
8 June 1999Partic of mort/charge * (6 pages)
8 June 1999Partic of mort/charge * (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
19 March 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
19 March 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
18 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1995Full accounts made up to 31 December 1994 (18 pages)
27 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 August 1994Memorandum and Articles of Association (20 pages)
17 August 1994Memorandum and Articles of Association (20 pages)