Company NameJ & B McGhee Limited
DirectorsJames McGhee and Brenda McGhee
Company StatusActive
Company NumberSC296991
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameJ & M McGhee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames McGhee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleWelder
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameBrenda McGhee
NationalityBritish
StatusCurrent
Appointed22 February 2007(1 year after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameBrenda McGhee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NamePeter Conway
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleConstruction Manager
Country of ResidenceWales
Correspondence Address7 Coed Y Graig
Forgemill Ystrad Mynach
Hengoed
CF82 7FJ
Wales
Secretary NameJames McGhee
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Cherrytree Wynd
The Stroud
East Kilbride
Glasgow
G75 0GA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jim Mcghee
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

12 October 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
27 October 2022Change of details for Mr James Mcghee as a person with significant control on 6 April 2016 (2 pages)
27 October 2022Notification of Brenda Mcghee as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
15 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
15 January 2019Change of details for Mr James Mcghee as a person with significant control on 14 January 2019 (2 pages)
15 January 2019Registered office address changed from Milne Craig & Corson Ca Abercorn House 79 Renfrew Road Paisley PA3 4DA to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 January 2019 (1 page)
15 January 2019Secretary's details changed for Brenda Mcghee on 15 January 2019 (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 May 2016Appointment of Brenda Mcghee as a director on 11 May 2016 (3 pages)
18 May 2016Appointment of Brenda Mcghee as a director on 11 May 2016 (3 pages)
18 May 2016Director's details changed for James Mcghee on 11 May 2016 (3 pages)
18 May 2016Director's details changed for James Mcghee on 11 May 2016 (3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 March 2008Return made up to 10/02/08; full list of members (6 pages)
5 March 2008Return made up to 10/02/08; full list of members (6 pages)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
30 March 2007Return made up to 10/02/07; full list of members (7 pages)
30 March 2007Return made up to 10/02/07; full list of members (7 pages)
27 February 2006Company name changed j & m mcghee LIMITED\certificate issued on 27/02/06 (3 pages)
27 February 2006Company name changed j & m mcghee LIMITED\certificate issued on 27/02/06 (3 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)