Biggar
Lanarkshire
ML12 6DU
Scotland
Secretary Name | Mr William McVinnie Lawrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 29 Rowhead Terrace Biggar Lanarkshire ML12 6DU Scotland |
Director Name | James William Lawrie |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Yard, Station Road Biggar Lanarkshire ML12 6DQ Scotland |
Director Name | Mrs Lorraine Murray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Station Yard, Station Road Biggar Lanarkshire ML12 6DQ Scotland |
Director Name | James Lawrie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 High Street Biggar Lanarkshire ML12 6DA Scotland |
Director Name | Mr John Morris Lawrie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Dean Cormiston Road Biggar ML12 6NS Scotland |
Director Name | Murray Lorraine |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2013) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Rowhead Terrace Biggar Lanarkshire ML12 6DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mccannbuilders.co.uk |
---|---|
Telephone | 01899 220502 |
Telephone region | Biggar |
Registered Address | Old Station Yard, Station Road Biggar Lanarkshire ML12 6DQ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
1.3k at £1 | John Lawrie 33.35% Ordinary |
---|---|
1.3k at £1 | James William Lawrie 33.33% Ordinary |
1.3k at £1 | William Mcvinnie Lawrie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,575 |
Cash | £50,141 |
Current Liabilities | £288,583 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
19 September 2006 | Delivered on: 30 September 2006 Persons entitled: Douglas and Angus Estates Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground to south east of angus terrace, springhill farm, douglas, county of lanark. Outstanding |
---|---|
21 June 2002 | Delivered on: 9 July 2002 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 |
18 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
12 July 2022 | Director's details changed for James William Lawrie on 11 July 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
13 January 2021 | Appointment of Mrs Lorraine Murray as a director on 20 March 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
3 July 2019 | Termination of appointment of John Morris Lawrie as a director on 3 July 2019 (1 page) |
27 May 2019 | Cessation of John Morris Lawrie as a person with significant control on 20 March 2019 (1 page) |
27 May 2019 | Notification of James Lawrie as a person with significant control on 6 April 2016 (2 pages) |
27 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
27 May 2019 | Notification of Lorraine Murray as a person with significant control on 20 March 2019 (2 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 October 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 February 2014 | Termination of appointment of James Lawrie as a director (1 page) |
24 February 2014 | Termination of appointment of James Lawrie as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 December 2013 | Termination of appointment of Murray Lorraine as a director (1 page) |
2 December 2013 | Termination of appointment of Murray Lorraine as a director (1 page) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (14 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (14 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 May 2010 | Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James William Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for James William Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Murray Lorraine on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Murray Lorraine on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for James William Lawrie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Murray Lorraine on 1 October 2009 (2 pages) |
24 February 2010 | Application for registration of a memorandum of satisfaction 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 /both /charge no 2 (3 pages) |
24 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages) |
24 February 2010 | Application for registration of a memorandum of satisfaction 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 /both /charge no 2 (3 pages) |
24 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
30 July 2008 | Director's change of particulars / james lawrie / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / james lawrie / 30/07/2008 (1 page) |
26 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 January 2007 | Alterations to a floating charge (5 pages) |
8 January 2007 | Alterations to a floating charge (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: rowhead quarry, mill road biggar lanarkshire ML12 6DU (1 page) |
16 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: rowhead quarry, mill road biggar lanarkshire ML12 6DU (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members
|
16 June 2005 | Return made up to 14/05/05; full list of members
|
6 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members
|
15 May 2003 | Return made up to 14/05/03; full list of members
|
20 August 2002 | Ad 29/05/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
20 August 2002 | Particulars of contract relating to shares (3 pages) |
20 August 2002 | Ad 29/05/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
20 August 2002 | Particulars of contract relating to shares (3 pages) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
9 July 2002 | Partic of mort/charge * (6 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (18 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (18 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |