Company NameJ & J McCann (Holdings) Limited
Company StatusActive
Company NumberSC231518
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr William McVinnie Lawrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address29 Rowhead Terrace
Biggar
Lanarkshire
ML12 6DU
Scotland
Secretary NameMr William McVinnie Lawrie
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address29 Rowhead Terrace
Biggar
Lanarkshire
ML12 6DU
Scotland
Director NameJames William Lawrie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Yard, Station Road
Biggar
Lanarkshire
ML12 6DQ
Scotland
Director NameMrs Lorraine Murray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Station Yard, Station Road
Biggar
Lanarkshire
ML12 6DQ
Scotland
Director NameJames Lawrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 High Street
Biggar
Lanarkshire
ML12 6DA
Scotland
Director NameMr John Morris Lawrie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Dean
Cormiston Road
Biggar
ML12 6NS
Scotland
Director NameMurray Lorraine
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2013)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address33 Rowhead Terrace
Biggar
Lanarkshire
ML12 6DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemccannbuilders.co.uk
Telephone01899 220502
Telephone regionBiggar

Location

Registered AddressOld Station Yard, Station Road
Biggar
Lanarkshire
ML12 6DQ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1.3k at £1John Lawrie
33.35%
Ordinary
1.3k at £1James William Lawrie
33.33%
Ordinary
1.3k at £1William Mcvinnie Lawrie
33.33%
Ordinary

Financials

Year2014
Net Worth£166,575
Cash£50,141
Current Liabilities£288,583

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

19 September 2006Delivered 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 2002Delivered 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

Filing History

18 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
12 July 2022Director's details changed for James William Lawrie on 11 July 2022 (2 pages)
23 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
26 October 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
13 January 2021Appointment of Mrs Lorraine Murray as a director on 20 March 2019 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
3 July 2019Termination of appointment of John Morris Lawrie as a director on 3 July 2019 (1 page)
27 May 2019Cessation of John Morris Lawrie as a person with significant control on 20 March 2019 (1 page)
27 May 2019Notification of James Lawrie as a person with significant control on 6 April 2016 (2 pages)
27 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
27 May 2019Notification of Lorraine Murray as a person with significant control on 20 March 2019 (2 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
16 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,006
(8 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,006
(8 pages)
30 October 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 4,006
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 4,006
(5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4,000
(6 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(6 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(6 pages)
24 February 2014Termination of appointment of James Lawrie as a director (1 page)
24 February 2014Termination of appointment of James Lawrie as a director (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 December 2013Termination of appointment of Murray Lorraine as a director (1 page)
2 December 2013Termination of appointment of Murray Lorraine as a director (1 page)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (14 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (14 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 May 2010Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James William Lawrie on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for James William Lawrie on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Murray Lorraine on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for John Morris Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Murray Lorraine on 1 October 2009 (2 pages)
27 May 2010Director's details changed for William Mcvinnie Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for James William Lawrie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Murray Lorraine on 1 October 2009 (2 pages)
24 February 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 June 2009Return made up to 14/05/09; full list of members (5 pages)
24 June 2009Return made up to 14/05/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
30 July 2008Director's change of particulars / james lawrie / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / james lawrie / 30/07/2008 (1 page)
26 June 2008Return made up to 14/05/08; full list of members (5 pages)
26 June 2008Return made up to 14/05/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 January 2007Alterations to a floating charge (5 pages)
8 January 2007Alterations to a floating charge (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
16 June 2006Registered office changed on 16/06/06 from: rowhead quarry, mill road biggar lanarkshire ML12 6DU (1 page)
16 June 2006Return made up to 14/05/06; full list of members (3 pages)
16 June 2006Location of debenture register (1 page)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 14/05/06; full list of members (3 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Location of debenture register (1 page)
16 June 2006Registered office changed on 16/06/06 from: rowhead quarry, mill road biggar lanarkshire ML12 6DU (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Ad 29/05/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
20 August 2002Particulars of contract relating to shares (3 pages)
20 August 2002Ad 29/05/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
20 August 2002Particulars of contract relating to shares (3 pages)
22 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
22 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
9 July 2002Partic of mort/charge * (6 pages)
9 July 2002Partic of mort/charge * (6 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Director resigned (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)