Company NameMcCartney (Dumfries) Limited
DirectorWilliam James Hewitson
Company StatusActive
Company NumberSC139555
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43991Scaffold erection

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Director NameDennis Crosbie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleOffice Contracts Manager
Correspondence AddressMerrik
8 Greenlee Drive
Greenlee, Collin
Dumfries
DG1 4JJ
Scotland
Secretary NameMr William James Hewitson
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Secretary NameWilliam Stewart McKean
NationalityBritish
StatusResigned
Appointed20 July 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressIsla Cottage
Springholm
Castle Douglas
Kirkcudbrightshire
DG7 3LP
Scotland
Secretary NameYvonne Linda Wells
NationalityBritish
StatusResigned
Appointed28 February 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2008)
RoleAccounts Manager
Correspondence Address4 Mountainhall Court
Dumfries
Dumfriesshire
DG1 4YY
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01387 252902
Telephone regionDumfries

Location

Registered AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1William James Hewitson
100.00%
Ordinary

Financials

Year2014
Net Worth£366,883
Cash£115,149
Current Liabilities£142,283

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

10 August 1992Delivered on: 20 August 1992
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 June 2011Amended accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Appointment terminated secretary yvonne wells (1 page)
7 October 2008Return made up to 04/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 August 2007Return made up to 04/08/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 August 2006Return made up to 04/08/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 04/08/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 August 2004Return made up to 04/08/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 August 2003Return made up to 04/08/03; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
8 August 2002Return made up to 04/08/02; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 2000Director resigned (1 page)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 August 1999Return made up to 04/08/99; full list of members (5 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 August 1998Return made up to 04/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 September 1996Return made up to 04/08/96; full list of members (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 September 1995Return made up to 04/08/95; no change of members (4 pages)