Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director Name | Mr Shaun Donald McLaughlin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 May 1995(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LR Scotland |
Secretary Name | Mr Paul Daniel McLaughlin |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 30 May 1995(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mclaughlinconstruction.co.uk |
---|
Registered Address | 13 Ailsa Road Kyle Estate Irvine Ayrshire KA12 8LR Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Daniel Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Shaun Donald Mclaughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,064,484 |
Cash | £3,809,108 |
Current Liabilities | £1,664,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 June 2006 | Delivered on: 29 June 2006 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 |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Stanley Hotel (Saltcoats) Limited Classification: Standard security Secured details: £50,000. Particulars: That hotel and others forming and known as 74 ardrossan road, saltcoats. Outstanding |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge SC1582830005, created on 23 January 2019 (4 pages) |
30 January 2019 | Registration of charge SC1582830003, created on 23 January 2019 (4 pages) |
30 January 2019 | Registration of charge SC1582830004, created on 23 January 2019 (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Secretary's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Shaun Donald Mclaughlin on 30 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Shaun Donald Mclaughlin on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages) |
4 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages) |
4 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
22 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 June 2010 | Director's details changed for Paul Daniel Mclaughlin on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Paul Daniel Mclaughlin on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
27 April 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
7 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
18 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
11 April 2000 | Company name changed mclaughlin developments LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed mclaughlin developments LIMITED\certificate issued on 12/04/00 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 September 1996 | Return made up to 30/05/96; full list of members (6 pages) |
2 September 1996 | Return made up to 30/05/96; full list of members (6 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 4 park road ardrossan ayrshire KA22 8JR (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
22 June 1995 | Accounting reference date notified as 31/03 (1 page) |
22 June 1995 | Accounting reference date notified as 31/03 (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
19 June 1995 | Company name changed acrerock LIMITED\certificate issued on 20/06/95 (4 pages) |
19 June 1995 | Company name changed acrerock LIMITED\certificate issued on 20/06/95 (4 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Nc inc already adjusted 30/05/95 (1 page) |
14 June 1995 | Nc inc already adjusted 30/05/95 (1 page) |
30 May 1995 | Incorporation (32 pages) |
30 May 1995 | Incorporation (32 pages) |