Company NameMcLuskey Glazing Limited
DirectorsHelen McLuskey and John McLuskey
Company StatusActive
Company NumberSC310972
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameHelen McLuskey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCo Director
Correspondence Address12 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RF
Scotland
Director NameJohn McLuskey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCo Director
Correspondence Address12 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RF
Scotland
Secretary NameHelen McLuskey
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCo Director
Correspondence Address12 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemcluskey-glazing.co.uk
Telephone0800 3286979
Telephone regionFreephone

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

100 at £1John Michael Mcluskey
50.00%
Ordinary A
50 at £1Helen Mcluskey
25.00%
Ordinary B
50 at £1John Michael Mcluskey
25.00%
Ordinary B

Financials

Year2014
Net Worth-£98,218
Cash£356
Current Liabilities£195,171

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

12 January 2007Delivered on: 24 January 2007
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

10 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 January 2009Return made up to 26/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
19 February 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
15 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 January 2007Partic of mort/charge * (3 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Ad 26/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
26 October 2006Incorporation (14 pages)