Company NameMcArthur Bros. Limited
Company StatusDissolved
Company NumberSC097633
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr George Martin Allan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(2 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Steven McLaren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(23 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameDavid Hamilton Allan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(2 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address7 Whitehill Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5DH
Scotland
Secretary NameDavid Hamilton Allan
NationalityBritish
StatusResigned
Appointed14 January 1989(2 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address2 Lapwing Row
St. Annes
FY8 4FL
Director NameHans Callison Hill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 18 January 2001)
RoleCompany Director
Correspondence Address4 Glenburn Gardens
Glenboig
Coatbridge
ML5 2SE
Scotland

Contact

Websitemcarthurbros.co.uk
Telephone0141 6433461
Telephone regionGlasgow

Location

Registered Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David H. Allan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£508,924
Cash£14,507
Current Liabilities£167,591

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 September 2006Delivered on: 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
8 September 1988Delivered on: 21 September 1988
Satisfied on: 2 March 2007
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.
Fully Satisfied

Filing History

12 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 October 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (7 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 May 2016Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 (1 page)
18 April 2016Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for George Martin Allan on 1 July 2010 (3 pages)
18 October 2010Director's details changed for George Martin Allan on 1 July 2010 (3 pages)
9 August 2010Termination of appointment of David Allan as a secretary (1 page)
9 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 July 2009Director appointed mr steven mclaren (2 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 March 2007Dec mort/charge * (2 pages)
26 February 2007Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 October 2006Partic of mort/charge * (3 pages)
27 October 2005Return made up to 28/09/05; full list of members (2 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2003Return made up to 28/09/03; full list of members (6 pages)
29 July 2003Director resigned (1 page)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 28/09/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
23 October 1998Return made up to 28/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1998Registered office changed on 11/09/98 from: 97 polmadie road glasgow (1 page)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 January 1998Return made up to 28/09/97; full list of members (7 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (10 pages)
29 September 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
4 July 1986Company name changed sirepine LIMITED\certificate issued on 04/07/86 (3 pages)