Glasgow
G1 3NQ
Scotland
Director Name | Mr Thomas McInally |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(same day as company formation) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mrs Rosemarie McInally |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Graeme Hill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 1996) |
Role | Chartered Town Planner |
Correspondence Address | 7 Vinicombe Street Hillhead Glasgow G12 8BH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mcinallyassociates.co.uk |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | Jacqueline Mcinally 9.62% Ordinary |
---|---|
10 at £1 | Suzanne Rose Mcinally 9.62% Ordinary |
40 at £1 | Mrs Rosemarie Mcinally 38.46% Ordinary |
40 at £1 | Thomas Mcinally 38.46% Ordinary |
1 at £1 | Jacqueline Mcinally 0.96% Ordinary A-d |
1 at £1 | Mrs Rosemarie Mcinally 0.96% Ordinary A-d |
1 at £1 | Suzanne Rose Mcinally 0.96% Ordinary A-d |
1 at £1 | Thomas Mcinally 0.96% Ordinary A-d |
Year | 2014 |
---|---|
Net Worth | £1,350 |
Current Liabilities | £186,399 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|---|
14 December 1998 | Delivered on: 21 December 1998 Persons entitled: Aib Group (UK) P.L.C. 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 |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Director's details changed for Mrs Rosemarie Mcinally on 5 April 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Thomas Mcinally on 5 April 2016 (2 pages) |
21 December 2016 | Secretary's details changed for Mrs Rosemarie Mcinally on 5 April 2016 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 December 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Return made up to 14/12/07; full list of members (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o sinclair wood & co c a 90 mitchell street glasgow lanarkshire G1 3NQ (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (9 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
2 April 2002 | Ad 01/03/01--------- £ si 3@1 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 April 2002 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
7 August 2000 | Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 1 newton place mews glasgow G3 7PS (1 page) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
21 December 1998 | Partic of mort/charge * (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
30 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
11 September 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 31 May 1995 (4 pages) |
11 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |