Glasgow
G11 6AA
Scotland
Secretary Name | Robert Burns Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Brisbane Road Largs Ayrshire KA30 8NP Scotland |
Secretary Name | Grace McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 April 2020) |
Role | Company Director |
Correspondence Address | 73 Abercorn Street Paisley Renfrewshire PA3 4AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jmcnally.net |
---|---|
Telephone | 0141 8890847 |
Telephone region | Glasgow |
Registered Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Joseph Mcnally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,073 |
Cash | £8,810 |
Current Liabilities | £106,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 January 2021 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
---|---|
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Grace Mcnally as a secretary on 12 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Notification of Joseph Mcnally as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Joseph Mcnally as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 April 2017 | Company name changed J. mcnally property maintenance LIMITED\certificate issued on 26/04/17
|
26 April 2017 | Company name changed J. mcnally property maintenance LIMITED\certificate issued on 26/04/17
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
16 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Director's details changed for Joseph Mcnally on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Joseph Mcnally on 28 July 2011 (2 pages) |
9 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Joseph Mcnally on 31 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Joseph Mcnally on 31 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 August 2008 | Return made up to 10/06/08; no change of members (6 pages) |
26 August 2008 | Return made up to 10/06/08; no change of members (6 pages) |
19 August 2008 | Secretary appointed grace mcnally (2 pages) |
19 August 2008 | Appointment terminated secretary robert murdoch (1 page) |
19 August 2008 | Secretary appointed grace mcnally (2 pages) |
19 August 2008 | Appointment terminated secretary robert murdoch (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
24 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: lomond house 73 abercorn street paisley renfrewshire PA3 4AS (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: lomond house 73 abercorn street paisley renfrewshire PA3 4AS (1 page) |
5 October 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 October 2004 | Return made up to 10/06/04; full list of members (6 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 505 great western road glasgow G12 8HN (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 505 great western road glasgow G12 8HN (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 505 great western road glasgow G12 8HN (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 505 great western road glasgow G12 8HN (1 page) |
6 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |
10 June 2002 | Incorporation (16 pages) |