Company NameL McCann Electrical Limited
Company StatusActive
Company NumberSC204692
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Ann Marie McCann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Director NameMr Liam Francis McCann
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Secretary NameMrs Ann Marie McCann
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Director NameMr Aiden McCann
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Director NameMr Ryan McCann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(15 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Director NameMr Ryan McCann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemccannelectrical.co.uk

Location

Registered Address158 Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Aidan Mccann
25.00%
Ordinary
250 at £1Ann Marie Mccann
25.00%
Ordinary
250 at £1Liam Mccann
25.00%
Ordinary
250 at £1Ryan Mccann
25.00%
Ordinary

Financials

Year2014
Net Worth£499,689
Cash£32,493
Current Liabilities£385,609

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

18 April 2012Delivered on: 28 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2001Delivered on: 13 March 2001
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

8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2016Secretary's details changed for Ann Marie Mccann on 9 March 2015 (1 page)
24 March 2016Director's details changed for Ann Marie Mccann on 9 March 2015 (2 pages)
24 March 2016Director's details changed for Liam Francis Mccann on 9 March 2015 (2 pages)
24 March 2016Appointment of Mr Ryan Mccann as a director on 9 March 2015 (2 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of Ryan Mccann as a director (1 page)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Appointment of Mr Aiden Mccann as a director (2 pages)
19 October 2011Appointment of Mr Ryan Mccann as a director (2 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2010Registered office address changed from Albert House 101 Park Street Motherwell Lanarkshire ML1 1PT on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Albert House 101 Park Street Motherwell Lanarkshire ML1 1PT on 7 July 2010 (1 page)
12 April 2010Director's details changed for Ann Marie Mccann on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Ann Marie Mccann on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Liam Francis Mccann on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Liam Francis Mccann on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 08/03/09; full list of members (4 pages)
7 September 2009Return made up to 08/03/08; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from 165 main street wishaw lanarkshire ML2 7AU (1 page)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 April 2007Return made up to 08/03/07; full list of members (8 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 April 2006Return made up to 08/03/06; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 April 2005Return made up to 08/03/05; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 08/03/04; full list of members (8 pages)
19 November 2003Return made up to 08/03/03; full list of members (8 pages)
13 August 2003Total exemption small company accounts made up to 30 September 2002 (13 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 May 2002Return made up to 08/03/02; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
4 May 2001Ad 30/09/00--------- £ si 98@1 (2 pages)
9 April 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Partic of mort/charge * (6 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 27 kirk road wishaw lanarkshire ML2 7BL (1 page)
6 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (15 pages)