Airdrie
ML6 9BE
Scotland
Director Name | Mr Alan Lawson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Saline Street Airdrie ML6 9BE Scotland |
Director Name | John Tillman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Saline Street Airdrie ML6 9BE Scotland |
Secretary Name | Mr Thomas Millar Haddow Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Station Road Carluke Lanarkshire ML8 5AD Scotland |
Secretary Name | David McGill Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 September 2013) |
Role | Company Director |
Correspondence Address | 19 Lubnaig Road Newlands Glasgow G43 2RY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mjcladding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 361358 |
Telephone region | Motherwell |
Registered Address | 9 Saline Street Airdrie ML6 9BE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
50 at £1 | Alan Lawson 50.00% Ordinary |
---|---|
50 at £1 | Graeme O'malley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,882 |
Cash | £85,465 |
Current Liabilities | £212,207 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
26 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 January 2022 | Director's details changed for Mr Alan Lawson on 21 January 2022 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 September 2013 | Termination of appointment of John Tillman as a director (1 page) |
23 September 2013 | Appointment of Mr Graeme O'malley as a director (2 pages) |
23 September 2013 | Termination of appointment of David Tillman as a secretary (1 page) |
23 September 2013 | Appointment of Mr Alan Lawson as a director (2 pages) |
23 September 2013 | Termination of appointment of David Tillman as a secretary (1 page) |
23 September 2013 | Appointment of Mr Alan Lawson as a director (2 pages) |
23 September 2013 | Termination of appointment of John Tillman as a director (1 page) |
23 September 2013 | Registered office address changed from 10 Canyon Rd Netherton Industrial Estate Wishaw North Lanarkshire ML2 0EG Scotland on 23 September 2013 (1 page) |
23 September 2013 | Appointment of Mr Graeme O'malley as a director (2 pages) |
23 September 2013 | Registered office address changed from 10 Canyon Rd Netherton Industrial Estate Wishaw North Lanarkshire ML2 0EG Scotland on 23 September 2013 (1 page) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for John Tillman on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Tillman on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
9 February 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 5 lochbuie lane glenmavis airdrie ML6 0QE (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 5 lochbuie lane glenmavis airdrie ML6 0QE (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 March 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
22 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
30 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
2 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Return made up to 28/02/97; no change of members
|
22 May 1997 | Return made up to 28/02/97; no change of members
|
22 May 1997 | New secretary appointed (1 page) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 April 1996 | Ad 28/02/96--------- £ si 98@1 (2 pages) |
19 April 1996 | Ad 28/02/96--------- £ si 98@1 (2 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |