Company NameJ McGoldrick & Sons Limited
DirectorsIrene McGoldrick and James McGoldrick
Company StatusActive
Company NumberSC242089
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)
Previous NamesJ McGoldrick & Sons Limited and Tranasco Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Irene McGoldrick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crossing Lane
Netherburn
Larkhall
ML9 3DP
Scotland
Director NameMr James McGoldrick
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crossing Lane
Netherburn
Larkhall
Lanarkshire
ML9 3DP
Scotland
Secretary NameMrs Irene McGoldrick
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crossing Lane
Netherburn
Larkhall
ML9 3DP
Scotland
Director NameMr Paul John McGoldrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Corum Place
Blackford
Perthshire
PH4 1PU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1James Mcgoldrick
67.00%
Ordinary
33 at £1Mrs Irene Mcgoldrick
33.00%
Ordinary

Financials

Year2014
Net Worth£39,767
Cash£38,448
Current Liabilities£59,303

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
17 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 March 2022Notification of Irene Mcgoldrick as a person with significant control on 4 June 2016 (2 pages)
21 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 February 2020Termination of appointment of Paul John Mcgoldrick as a director on 28 February 2020 (1 page)
10 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 May 2016Appointment of Mr Paul John Mcgoldrick as a director on 2 May 2016 (2 pages)
3 May 2016Appointment of Mr Paul John Mcgoldrick as a director on 2 May 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
14 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
(1 page)
2 December 2010Company name changed tranasco LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(2 pages)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
(1 page)
2 December 2010Company name changed tranasco LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(2 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
22 November 2010Company name changed j mcgoldrick & sons LIMITED\certificate issued on 22/11/10
  • CONNOT ‐
(3 pages)
22 November 2010Company name changed j mcgoldrick & sons LIMITED\certificate issued on 22/11/10
  • CONNOT ‐
(3 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
18 January 2006Return made up to 09/01/06; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 January 2004Return made up to 09/01/04; full list of members (7 pages)
29 January 2004Return made up to 09/01/04; full list of members (7 pages)
6 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
9 January 2003Incorporation (14 pages)
9 January 2003Incorporation (14 pages)