Company NameMacwilliam Demolition Ltd.
DirectorCraig Macwilliam
Company StatusActive
Company NumberSC152952
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Previous NameACM Contracts Ltd.

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Craig Macwilliam
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingfisher Road, Lenzie
Kirkintilloch
Glasgow
G66 3DF
Scotland
Director NameRobert Reid Jolliffe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleManaging Director
Correspondence Address41 Kilgraston Road
Bridge Of Weir
Renfrewshire
PA11 3DP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Grahame Macwilliam
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Glasgow Road
Kirkintilloch
Glasgow
G66 1DA
Scotland
Secretary NameJohn Grahame Macwilliam
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Glasgow Road
Kirkintilloch
Glasgow
G66 1DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Joanne Hendricks
NationalityBritish
StatusResigned
Appointed11 February 2008(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland

Contact

Websitemacwilliamdemolition.co.uk

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Craig Macwilliam
100.00%
Ordinary

Financials

Year2014
Net Worth£208,615
Cash£82,849
Current Liabilities£303,163

Accounts

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

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 2 weeks from now)

Charges

26 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

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

28 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Joanne Hendricks as a secretary on 12 December 2016 (1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2011 (1 page)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Joanne Hendricks on 7 September 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Joanne Hendricks on 7 September 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 September 2010Register inspection address has been changed (1 page)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 February 2008New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 October 2006Return made up to 07/09/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 September 2005Return made up to 07/09/05; full list of members (7 pages)
23 June 2005Registered office changed on 23/06/05 from: 11 woodside crescent charing cross glasgow G3 7UL (1 page)
10 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 September 2004Return made up to 07/09/04; full list of members (7 pages)
4 August 2004Partic of mort/charge * (6 pages)
2 August 2004Company name changed acm contracts LTD.\certificate issued on 02/08/04 (2 pages)
29 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
18 October 2003Return made up to 07/09/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
6 September 2002Return made up to 07/09/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
13 September 2001Return made up to 07/09/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 August 2000 (9 pages)
7 September 2000Return made up to 07/09/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 August 1999 (9 pages)
9 September 1999Return made up to 07/09/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 August 1998 (9 pages)
9 September 1998Return made up to 07/09/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 August 1997 (10 pages)
18 September 1997Return made up to 07/09/97; no change of members (4 pages)
13 February 1997Director resigned (1 page)
2 January 1997Company name changed avid construction LIMITED\certificate issued on 03/01/97 (2 pages)
7 October 1996Full accounts made up to 31 August 1996 (1 page)
7 October 1996Return made up to 07/09/96; no change of members (6 pages)
14 May 1996Full accounts made up to 31 August 1995 (1 page)
7 September 1994Incorporation (16 pages)