Company NameGerard McGlade Limited
DirectorGerard McGlade
Company StatusActive
Company NumberSC256642
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard McGlade
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302a Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Secretary NameRenato James Fort
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Sutherland Drive
Airdrie
Lanarkshire
ML6 9XA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address302a Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1Gerard Mcglade
100.00%
Ordinary

Financials

Year2014
Net Worth£19,894
Cash£1,921
Current Liabilities£92,306

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

23 June 2005Delivered on: 29 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 82, woodlands, airdrie (title number LAN182511).
Outstanding
27 September 2004Delivered on: 13 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 peasehill brae, (plot 152), admiral heights, rosyth, dunfermline.
Outstanding
16 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 arrol wynd, cambuslang.
Outstanding
18 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 skyland place, county view, hamilton.
Outstanding
23 December 2003Delivered on: 6 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 westfarm crescent, cambuslang, glasgow.
Outstanding
21 November 2003Delivered on: 27 November 2003
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

9 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2021Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 302a Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 29 June 2021 (1 page)
27 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
5 August 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
4 September 2019Director's details changed for Gerard Mcglade on 4 September 2019 (2 pages)
12 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
24 September 2013Director's details changed for Gerard Mcglade on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Gerard Mcglade on 24 September 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Gerard Mcglade on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Gerard Mcglade on 20 September 2010 (2 pages)
24 July 2010Termination of appointment of Renato Fort as a secretary (1 page)
24 July 2010Termination of appointment of Renato Fort as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 26/09/08; full list of members (3 pages)
22 December 2008Return made up to 26/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 26/09/07; full list of members (2 pages)
30 November 2007Return made up to 26/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Partic of mort/charge * (3 pages)
29 June 2005Partic of mort/charge * (3 pages)
13 October 2004Partic of mort/charge * (5 pages)
13 October 2004Partic of mort/charge * (5 pages)
24 September 2004Return made up to 26/09/04; full list of members (6 pages)
24 September 2004Return made up to 26/09/04; full list of members (6 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
22 May 2004Partic of mort/charge * (5 pages)
22 May 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (4 pages)
6 January 2004Partic of mort/charge * (4 pages)
27 November 2003Partic of mort/charge * (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
26 September 2003Incorporation (15 pages)
26 September 2003Incorporation (15 pages)