Company NameMcInally Associates Limited
DirectorsRosemarie McInally and Thomas McInally
Company StatusActive
Company NumberSC141718
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemarie McInally
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RoleSecretary
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Thomas McInally
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Rosemarie McInally
NationalityBritish
StatusCurrent
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameGraeme Hill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 1996)
RoleChartered Town Planner
Correspondence Address7 Vinicombe Street
Hillhead
Glasgow
G12 8BH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemcinallyassociates.co.uk

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Jacqueline Mcinally
9.62%
Ordinary
10 at £1Suzanne Rose Mcinally
9.62%
Ordinary
40 at £1Mrs Rosemarie Mcinally
38.46%
Ordinary
40 at £1Thomas Mcinally
38.46%
Ordinary
1 at £1Jacqueline Mcinally
0.96%
Ordinary A-d
1 at £1Mrs Rosemarie Mcinally
0.96%
Ordinary A-d
1 at £1Suzanne Rose Mcinally
0.96%
Ordinary A-d
1 at £1Thomas Mcinally
0.96%
Ordinary A-d

Financials

Year2014
Net Worth£1,350
Current Liabilities£186,399

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
14 December 1998Delivered 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

Filing History

15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2016Director's details changed for Mrs Rosemarie Mcinally on 5 April 2016 (2 pages)
21 December 2016Director's details changed for Mr Thomas Mcinally on 5 April 2016 (2 pages)
21 December 2016Secretary's details changed for Mrs Rosemarie Mcinally on 5 April 2016 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 104
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 104
(6 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 104
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 December 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 June 2010Amended accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 February 2009Return made up to 14/12/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Return made up to 14/12/07; full list of members (5 pages)
20 December 2007Registered 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 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 January 2007Return made up to 14/12/06; full list of members (9 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 January 2005Return made up to 14/12/04; full list of members (9 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 December 2003Return made up to 14/12/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 January 2003Return made up to 14/12/02; full list of members (8 pages)
2 April 2002Ad 01/03/01--------- £ si 3@1 (2 pages)
2 April 2002Resolutions
  • RES13 ‐ Reclassified nom cap 01/03/01
(1 page)
2 April 2002Resolutions
  • RES13 ‐ A,b,c&d shrs no vot rig 01/03/01
(1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Ad 01/03/01--------- £ si 1@1 (2 pages)
28 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 January 2001Return made up to 14/12/00; full list of members (7 pages)
7 August 2000Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 1 newton place mews glasgow G3 7PS (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1999Return made up to 14/12/98; no change of members (4 pages)
21 December 1998Partic of mort/charge * (5 pages)
6 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 January 1998Return made up to 14/12/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
30 December 1996Return made up to 14/12/96; full list of members (6 pages)
11 September 1996Director resigned (1 page)
24 April 1996Full accounts made up to 31 May 1995 (4 pages)
11 December 1995Return made up to 14/12/95; full list of members (6 pages)