Company NameNMC Drainage Ltd.
DirectorNorman McShannock
Company StatusLiquidation
Company NumberSC195871
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman McShannock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Tinto Grove
Bargeddie
Glasgow
G69 7TJ
Scotland
Secretary NameMargaret Hannah McShannock
NationalityBritish
StatusCurrent
Appointed08 January 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address36 Oakridge Road
Bargeddie
Glasgow
Lanarkshire
G69 7TH
Scotland
Secretary NameAngela Murray
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2001)
RoleManager (Leisure Club)
Correspondence Address90 Kirk Street
Coatbridge
Lanarkshire
ML5 1BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01236 870087
Telephone regionCoatbridge

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£314,424
Cash£69,125
Current Liabilities£261,028

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2021 (2 years, 11 months ago)
Next Return Due17 May 2022 (overdue)

Charges

4 July 2000Delivered on: 13 July 2000
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

Filing History

9 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-04
(1 page)
8 November 2021Registered office address changed from 140 Old Gartloch Road Gartcosh Glasgow Lanarkshire G69 8EH to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 8 November 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(4 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(4 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Norman Mcshannock on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 03/05/09; full list of members (3 pages)
17 June 2009Return made up to 03/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 03/05/07; no change of members (6 pages)
25 May 2007Return made up to 03/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2005Return made up to 03/05/05; full list of members (6 pages)
31 May 2005Return made up to 03/05/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2001Ad 28/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 2001Ad 28/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Return made up to 03/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 July 2000Partic of mort/charge * (6 pages)
13 July 2000Partic of mort/charge * (6 pages)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page)
6 June 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
3 May 1999Incorporation (16 pages)
3 May 1999Incorporation (16 pages)