Kirkintilloch
Glasgow
G66 1SS
Scotland
Director Name | David George Santi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Park Glasgow Road Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mr John Doohan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Park Glasgow Road Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2004) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Director Name | Duncan Fraser Stewart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 1994) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Balglass Farm Lennoxtown |
Secretary Name | Mr William Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Director Name | Duncan Dunlop Stewart |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1994) |
Role | Master Builder |
Correspondence Address | Balglass Farm Lennoxtown G65 7LG Scotland |
Director Name | David George Santi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Beaumont Drive Falkirk FK2 8SN Scotland |
Secretary Name | Margaret Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Director Name | Craig Alexander Millar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1998) |
Role | Sales/Operations Director |
Correspondence Address | Southdene 14 Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Grahame Stewart Wallace |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenhorns Well Avenue Falkirk FK1 5HL Scotland |
Secretary Name | Claire Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | 1 Manse Road Gardens Bearsden Glasgow G61 3PJ Scotland |
Secretary Name | Grahame Stewart Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(29 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Old Mill Park Glasgow Road Kirkintilloch |
Website | mcnairs.co.uk |
---|---|
Telephone | 0141 5780350 |
Telephone region | Glasgow |
Registered Address | Old Mill Park Glasgow Road Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
500 at £1 | Brian Ballantyne 94.16% Ordinary |
---|---|
31 at £1 | David George Santi 5.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,580,915 |
Gross Profit | £4,312,274 |
Net Worth | £4,040,146 |
Cash | £1,430,378 |
Current Liabilities | £1,718,877 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 June 1999 | Delivered 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 |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
9 January 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 August 2018 | Resolutions
|
23 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
23 July 2018 | Resolutions
|
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 September 2017 | Director's details changed for Mr Brian Ballantyne on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Brian Ballantyne on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for David George Santi on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Brian Ballantyne as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr John Doohan on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr John Doohan on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Brian Ballantyne as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for David George Santi on 28 September 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
4 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
14 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
14 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
12 June 2015 | Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages) |
12 June 2015 | Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages) |
12 June 2015 | Appointment of Mr John Doohan as a director on 3 June 2015 (3 pages) |
2 April 2015 | Termination of appointment of Grahame Stewart Wallace as a secretary on 30 April 2014 (2 pages) |
2 April 2015 | Termination of appointment of Grahame Stewart Wallace as a director on 30 April 2014 (2 pages) |
2 April 2015 | Termination of appointment of Grahame Stewart Wallace as a secretary on 30 April 2014 (2 pages) |
2 April 2015 | Termination of appointment of Grahame Stewart Wallace as a director on 30 April 2014 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
25 February 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-02-25
|
27 November 2013 | Appointment of Grahame Stewart Wallace as a secretary (3 pages) |
27 November 2013 | Appointment of Grahame Stewart Wallace as a secretary (3 pages) |
24 October 2013 | Termination of appointment of Claire Ballantyne as a secretary (1 page) |
24 October 2013 | Termination of appointment of Claire Ballantyne as a secretary (1 page) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
16 April 2013 | Annual return made up to 31 December 2012 (15 pages) |
16 April 2013 | Annual return made up to 31 December 2012 (15 pages) |
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
14 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David George Santi on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for David George Santi on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Brian Ballantyne on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Grahame Stewart Wallace on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Brian Ballantyne on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Grahame Stewart Wallace on 31 December 2009 (2 pages) |
9 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
9 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
12 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members
|
8 February 2007 | Return made up to 31/12/06; full list of members
|
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
15 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 October 2004 | Accounts 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 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return 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 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
30 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return 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 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
22 May 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
7 March 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
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 1999 | Partic of mort/charge * (6 pages) |
8 June 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
19 March 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 August 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
18 August 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Return made up to 31/12/96; no change of members
|
15 May 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
27 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
17 August 1994 | Memorandum and Articles of Association (20 pages) |
17 August 1994 | Memorandum and Articles of Association (20 pages) |