Company NameMcAllisters (Scotland) Ltd.
DirectorsFiona Jane McAllister and Kenneth Andrew McAllister
Company StatusActive
Company NumberSC146856
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)
Previous NameM.P.W. (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Fiona Jane McAllister
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(4 years, 5 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Kenneth Andrew McAllister
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMiss Fiona Jane McAllister
NationalityBritish
StatusCurrent
Appointed01 April 2005(11 years, 5 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameBrian McAllister
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6UJ
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGerald Paxton Woolard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleAccountant
Correspondence Address28 Beaconsfield Road
Kelvinside
Glasgow
G12 0NY
Scotland
Secretary NameBrian McAllister
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6UJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameElizabeth Jean McAllister
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6UJ
Scotland

Contact

Websitemcallisters-ca.com
Telephone0141 3320392
Telephone regionGlasgow

Location

Registered AddressPaxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Miss Fiona Jane Mcallister
50.00%
Ordinary
25 at £1Mr Kenneth Andrew Mcallister
50.00%
Ordinary

Financials

Year2014
Net Worth£1,052
Cash£4,766
Current Liabilities£101,472

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(5 pages)
2 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50
(5 pages)
7 November 2013Director's details changed for Fiona Jane Mcallister on 11 October 2013 (2 pages)
7 November 2013Director's details changed for Kenneth Andrew Mcallister on 11 October 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
23 February 2009Return made up to 11/10/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 November 2007Return made up to 11/10/07; full list of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
25 October 2006Return made up to 11/10/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 11/10/05; full list of members (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
17 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
15 June 2004Company name changed M.P.W. (scotland) LTD.\certificate issued on 15/06/04 (2 pages)
1 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 December 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
14 October 2003Return made up to 11/10/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 August 2000 (10 pages)
11 December 2000Return made up to 11/10/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
13 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Return made up to 11/10/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 August 1998 (12 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
10 October 1997Full accounts made up to 31 August 1997 (10 pages)
2 October 1997Return made up to 11/10/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 August 1996 (12 pages)
11 October 1996Return made up to 11/10/96; no change of members (4 pages)
3 November 1995Return made up to 11/10/95; no change of members (4 pages)
11 October 1993Incorporation (16 pages)