Bearsden
Glasgow
G61 3PJ
Scotland
Secretary Name | Claire Ballantyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Manse Road Gardens Bearsden Glasgow G61 3PJ Scotland |
Director Name | Ewan Graham Kennedy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Royal Exchange Square Glasgow Lanarkshire G1 3AJ Scotland |
Secretary Name | Mrs Anne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Royal Exchange Square Glasgow G1 3AJ Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Secretary Name | Mr William Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Website | mcnair.uk.com |
---|
Registered Address | Old Mill Park Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
2 at £1 | Mr Brian Ballantyne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 08/02/09; no change of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 08/02/08; no change of members (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 08/02/05; full list of members
|
2 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: old mill park glasgow rd kirkintilloch glasgow G66 1SF (1 page) |
19 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 March 2001 | Return made up to 08/02/01; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
25 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 February 2000 | Return made up to 08/02/00; full list of members
|
18 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
17 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
27 October 1998 | Resolutions
|
3 March 1998 | Return made up to 08/02/98; full list of members
|
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (6 pages) |
11 December 1997 | Resolutions
|
6 March 1997 | Return made up to 18/02/97; no change of members
|
7 January 1997 | Accounts for a dormant company made up to 28 February 1996 (5 pages) |
7 January 1997 | Resolutions
|
22 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 18/02/96; no change of members
|
18 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: old mill park glasgow road glasgow G66 1SF (1 page) |
26 May 1995 | Return made up to 18/02/95; full list of members
|
26 May 1995 | New director appointed (2 pages) |