Company NameD. McLaughlin & Sons Limited
DirectorsPaul Daniel McLaughlin and Shaun Donald McLaughlin
Company StatusActive
Company NumberSC158283
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Daniel McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameMr Shaun Donald McLaughlin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Secretary NameMr Paul Daniel McLaughlin
NationalityScottish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemclaughlinconstruction.co.uk

Location

Registered Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Daniel Mclaughlin
50.00%
Ordinary
1 at £1Shaun Donald Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£7,064,484
Cash£3,809,108
Current Liabilities£1,664,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

23 January 2019Delivered on: 30 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 30 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 30 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 June 2006Delivered 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 2005Delivered 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

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 January 2019Registration of charge SC1582830005, created on 23 January 2019 (4 pages)
30 January 2019Registration of charge SC1582830003, created on 23 January 2019 (4 pages)
30 January 2019Registration of charge SC1582830004, created on 23 January 2019 (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Shaun Donald Mclaughlin on 30 May 2013 (2 pages)
30 May 2013Secretary's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Shaun Donald Mclaughlin on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Paul Daniel Mclaughlin on 30 May 2013 (2 pages)
4 March 2013Statement 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 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 March 2013Statement 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 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 31 March 2011 (20 pages)
22 February 2012Full accounts made up to 31 March 2011 (20 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
7 June 2010Director's details changed for Paul Daniel Mclaughlin on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Paul Daniel Mclaughlin on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
27 April 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
24 July 2009Return made up to 30/05/09; full list of members (4 pages)
24 July 2009Return made up to 30/05/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 October 2007Registered office changed on 08/10/07 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
8 October 2007Registered office changed on 08/10/07 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
7 June 2007Return made up to 30/05/07; full list of members (7 pages)
7 June 2007Return made up to 30/05/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
18 May 2004Return made up to 30/05/04; full list of members (7 pages)
18 May 2004Return made up to 30/05/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 30/05/01; full list of members (6 pages)
31 May 2001Return made up to 30/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
11 April 2000Company name changed mclaughlin developments LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed mclaughlin developments LIMITED\certificate issued on 12/04/00 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
23 July 1998Return made up to 30/05/98; no change of members (4 pages)
23 July 1998Return made up to 30/05/98; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 September 1996Return made up to 30/05/96; full list of members (6 pages)
2 September 1996Return made up to 30/05/96; full list of members (6 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
28 July 1995Registered office changed on 28/07/95 from: 4 park road ardrossan ayrshire KA22 8JR (1 page)
22 June 1995Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
22 June 1995Accounting reference date notified as 31/03 (1 page)
22 June 1995Accounting reference date notified as 31/03 (1 page)
22 June 1995Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
19 June 1995Company name changed acrerock LIMITED\certificate issued on 20/06/95 (4 pages)
19 June 1995Company name changed acrerock LIMITED\certificate issued on 20/06/95 (4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Nc inc already adjusted 30/05/95 (1 page)
14 June 1995Nc inc already adjusted 30/05/95 (1 page)
30 May 1995Incorporation (32 pages)
30 May 1995Incorporation (32 pages)