Glasgow
G32 8ND
Scotland
Director Name | Mr Steven McLaren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Glasgow G32 8ND Scotland |
Director Name | David Hamilton Allan |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 7 Whitehill Grove Newton Mearns Glasgow Lanarkshire G77 5DH Scotland |
Secretary Name | David Hamilton Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 2 Lapwing Row St. Annes FY8 4FL |
Director Name | Hans Callison Hill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 4 Glenburn Gardens Glenboig Coatbridge ML5 2SE Scotland |
Website | mcarthurbros.co.uk |
---|---|
Telephone | 0141 6433461 |
Telephone region | Glasgow |
Registered Address | 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David H. Allan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508,924 |
Cash | £14,507 |
Current Liabilities | £167,591 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2006 | Delivered 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 1988 | Delivered 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 |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
---|---|
11 October 2017 | Registered 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 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 May 2016 | Registered 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 2016 | Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for George Martin Allan on 1 July 2010 (3 pages) |
18 October 2010 | Director's details changed for George Martin Allan on 1 July 2010 (3 pages) |
9 August 2010 | Termination of appointment of David Allan as a secretary (1 page) |
9 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 July 2009 | Director appointed mr steven mclaren (2 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Return made up to 28/09/06; full list of members
|
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members
|
16 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
29 July 2003 | Director resigned (1 page) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members
|
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
23 October 1998 | Return made up to 28/09/98; no change of members
|
11 September 1998 | Registered office changed on 11/09/98 from: 97 polmadie road glasgow (1 page) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 January 1998 | Return made up to 28/09/97; full list of members (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
29 September 1995 | Return made up to 28/09/95; no change of members
|
6 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
4 July 1986 | Company name changed sirepine LIMITED\certificate issued on 04/07/86 (3 pages) |