Company NameJ. McNally Painting & Decorating Limited
DirectorJoseph McNally
Company StatusActive
Company NumberSC232552
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Previous NameJ. McNally Property Maintenance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph McNally
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameRobert Burns Murdoch
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Brisbane Road
Largs
Ayrshire
KA30 8NP
Scotland
Secretary NameGrace McNally
NationalityBritish
StatusResigned
Appointed29 July 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 12 April 2020)
RoleCompany Director
Correspondence Address73 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejmcnally.net
Telephone0141 8890847
Telephone regionGlasgow

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Joseph Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,073
Cash£8,810
Current Liabilities£106,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

6 January 2021Amended total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Grace Mcnally as a secretary on 12 April 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Notification of Joseph Mcnally as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Joseph Mcnally as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 April 2017Company name changed J. mcnally property maintenance LIMITED\certificate issued on 26/04/17
  • CONNOT ‐ Change of name notice
(4 pages)
26 April 2017Company name changed J. mcnally property maintenance LIMITED\certificate issued on 26/04/17
  • CONNOT ‐ Change of name notice
(4 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(1 page)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(4 pages)
16 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Director's details changed for Joseph Mcnally on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Joseph Mcnally on 28 July 2011 (2 pages)
9 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Joseph Mcnally on 31 December 2009 (2 pages)
21 June 2010Director's details changed for Joseph Mcnally on 31 December 2009 (2 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 August 2008Return made up to 10/06/08; no change of members (6 pages)
26 August 2008Return made up to 10/06/08; no change of members (6 pages)
19 August 2008Secretary appointed grace mcnally (2 pages)
19 August 2008Appointment terminated secretary robert murdoch (1 page)
19 August 2008Secretary appointed grace mcnally (2 pages)
19 August 2008Appointment terminated secretary robert murdoch (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007Return made up to 10/06/07; no change of members (6 pages)
13 July 2007Return made up to 10/06/07; no change of members (6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
24 August 2005Return made up to 10/06/05; full list of members (6 pages)
24 August 2005Return made up to 10/06/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2005Registered office changed on 01/04/05 from: lomond house 73 abercorn street paisley renfrewshire PA3 4AS (1 page)
1 April 2005Registered office changed on 01/04/05 from: lomond house 73 abercorn street paisley renfrewshire PA3 4AS (1 page)
5 October 2004Return made up to 10/06/04; full list of members (6 pages)
5 October 2004Return made up to 10/06/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 505 great western road glasgow G12 8HN (1 page)
26 July 2004Registered office changed on 26/07/04 from: 505 great western road glasgow G12 8HN (1 page)
13 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 July 2003Return made up to 10/06/03; full list of members (6 pages)
9 July 2003Return made up to 10/06/03; full list of members (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 505 great western road glasgow G12 8HN (1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 505 great western road glasgow G12 8HN (1 page)
6 July 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (16 pages)
10 June 2002Incorporation (16 pages)