Company NameJIM McLean Decorators Limited
DirectorJames McLean
Company StatusActive
Company NumberSC194539
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameJIM McLean - Decorators Limited

Business Activity

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

Directors

Director NameMr James McLean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence AddressWaterside Lodge Waterside Road
Carmunnock, Clarkston
Glasgow
G76 9AJ
Scotland
Secretary NameAngela McLean
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Lodge Waterside Road
Carmunnock, Clarkston
Glasgow
G76 9AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejimmcleandecorators.co.uk
Telephone0141 6443631
Telephone regionGlasgow

Location

Registered AddressWaterside Lodge Waterside Road
Carmunnock, Clarkston
Glasgow
G76 9AJ
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

70 at £1James Mclean
70.00%
Ordinary
30 at £1Angela Mclean
30.00%
Ordinary

Financials

Year2014
Net Worth£100,695
Cash£1,824
Current Liabilities£307,527

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

16 December 2013Delivered on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 October 2004Delivered on: 12 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
14 April 2000Delivered on: 18 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

5 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 April 2022Registered office address changed from 216 West George Street Glasgow G2 2PQ to Waterside Lodge Waterside Road Carmunnock, Clarkston Glasgow G76 9AJ on 1 April 2022 (1 page)
2 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 April 2019Director's details changed for Mr James Mclean on 30 March 2019 (2 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Angela Mclean on 30 March 2019 (1 page)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 December 2013Registration of charge 1945390003 (21 pages)
20 December 2013Registration of charge 1945390003 (21 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for James Mclean on 23 March 2010 (2 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for James Mclean on 23 March 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 May 2007Return made up to 23/03/07; full list of members (6 pages)
8 May 2007Return made up to 23/03/07; full list of members (6 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
1 April 2005Return made up to 23/03/05; full list of members (6 pages)
1 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
10 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 July 2001Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
25 May 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 May 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
18 May 2000Return made up to 23/03/00; full list of members (6 pages)
18 May 2000Return made up to 23/03/00; full list of members (6 pages)
18 April 2000Partic of mort/charge * (6 pages)
18 April 2000Partic of mort/charge * (6 pages)
29 March 1999Company name changed jim mclean - decorators LIMITED\certificate issued on 30/03/99 (2 pages)
29 March 1999Company name changed jim mclean - decorators LIMITED\certificate issued on 30/03/99 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Incorporation (16 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: c/o gilland & co 219 st vincent street, glasgow G2 5QY (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: c/o gilland & co 219 st vincent street, glasgow G2 5QY (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Incorporation (16 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)