Company NameM J Cladding Ltd.
DirectorsGraeme O'Malley and Alan Lawson
Company StatusActive
Company NumberSC156227
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Graeme O'Malley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Saline Street
Airdrie
ML6 9BE
Scotland
Director NameMr Alan Lawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Saline Street
Airdrie
ML6 9BE
Scotland
Director NameJohn Tillman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Saline Street
Airdrie
ML6 9BE
Scotland
Secretary NameMr Thomas Millar Haddow Feely
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Station Road
Carluke
Lanarkshire
ML8 5AD
Scotland
Secretary NameDavid McGill Tillman
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 September 2013)
RoleCompany Director
Correspondence Address19 Lubnaig Road
Newlands
Glasgow
G43 2RY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemjcladding.co.uk
Email address[email protected]
Telephone01698 361358
Telephone regionMotherwell

Location

Registered Address9 Saline Street
Airdrie
ML6 9BE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

50 at £1Alan Lawson
50.00%
Ordinary
50 at £1Graeme O'malley
50.00%
Ordinary

Financials

Year2014
Net Worth£62,882
Cash£85,465
Current Liabilities£212,207

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 January 2022Director's details changed for Mr Alan Lawson on 21 January 2022 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
19 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 September 2013Termination of appointment of John Tillman as a director (1 page)
23 September 2013Appointment of Mr Graeme O'malley as a director (2 pages)
23 September 2013Termination of appointment of David Tillman as a secretary (1 page)
23 September 2013Appointment of Mr Alan Lawson as a director (2 pages)
23 September 2013Termination of appointment of David Tillman as a secretary (1 page)
23 September 2013Appointment of Mr Alan Lawson as a director (2 pages)
23 September 2013Termination of appointment of John Tillman as a director (1 page)
23 September 2013Registered office address changed from 10 Canyon Rd Netherton Industrial Estate Wishaw North Lanarkshire ML2 0EG Scotland on 23 September 2013 (1 page)
23 September 2013Appointment of Mr Graeme O'malley as a director (2 pages)
23 September 2013Registered office address changed from 10 Canyon Rd Netherton Industrial Estate Wishaw North Lanarkshire ML2 0EG Scotland on 23 September 2013 (1 page)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for John Tillman on 28 March 2010 (2 pages)
29 March 2010Director's details changed for John Tillman on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
9 February 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
21 July 2009Registered office changed on 21/07/2009 from 5 lochbuie lane glenmavis airdrie ML6 0QE (1 page)
21 July 2009Registered office changed on 21/07/2009 from 5 lochbuie lane glenmavis airdrie ML6 0QE (1 page)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
9 April 2008Return made up to 28/02/08; full list of members (3 pages)
9 April 2008Return made up to 28/02/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
20 April 2006Return made up to 28/02/06; full list of members (2 pages)
20 April 2006Return made up to 28/02/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
26 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 March 2003Return made up to 28/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
23 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 December 2000Full accounts made up to 28 February 2000 (11 pages)
27 December 2000Full accounts made up to 28 February 2000 (11 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 November 1999Full accounts made up to 28 February 1999 (11 pages)
30 November 1999Full accounts made up to 28 February 1999 (11 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 October 1998Full accounts made up to 28 February 1998 (11 pages)
19 October 1998Full accounts made up to 28 February 1998 (11 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997New secretary appointed (1 page)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 April 1996Ad 28/02/96--------- £ si 98@1 (2 pages)
19 April 1996Ad 28/02/96--------- £ si 98@1 (2 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)