Company NameG.R. McLuskey & Son Limited
DirectorGary McLuskey
Company StatusActive
Company NumberSC241270
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary McLuskey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressBishopryfaulds
Clunie
Dunkeld
Perthshire
PH8 0RE
Scotland
Secretary NameDiane McLuskey
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBishopryfaulds
Clunie
Dunkeld
Perthshire
PH8 0RE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01738 710238
Telephone regionPerth

Location

Registered AddressBishopryfaulds, Clunie
Dunkeld
Perthshire
PH8 0RE
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay

Shareholders

60 at £1Gary Mcluskey
60.00%
Ordinary
40 at £1Diane Marion Mcluskey
40.00%
Ordinary

Financials

Year2014
Net Worth£4,523
Cash£92,454
Current Liabilities£160,579

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
18 May 2018Amended total exemption full accounts made up to 31 May 2017 (5 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
3 January 2018Change of details for Mr Gary Mcluskey as a person with significant control on 1 December 2017 (2 pages)
3 January 2018Notification of Diane Mcluskey as a person with significant control on 1 December 2017 (2 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 January 2010Director's details changed for Gary Mcluskey on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Gary Mcluskey on 31 December 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 17/12/06; full list of members (2 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 17/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 December 2005Return made up to 17/12/05; full list of members (6 pages)
6 December 2005Return made up to 17/12/05; full list of members (6 pages)
18 January 2005Return made up to 17/12/04; full list of members (4 pages)
18 January 2005Return made up to 17/12/04; full list of members (4 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
11 March 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
17 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
17 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
9 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
9 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2003Secretary's particulars changed (1 page)
9 November 2003Secretary's particulars changed (1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)