Company NameR. McGuinness Bricklayers Limited
DirectorsMargaret Ann McGuinness and Robert McGuinness
Company StatusActive
Company NumberSC339275
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Margaret Ann McGuinness
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Station Road
Cardenden
KY5 0BW
Scotland
Director NameMr Robert McGuinness
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Station Road
Cardenden
Fife
KY5 0BW
Scotland
Secretary NameMrs Margaret Ann McGuinness
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Station Road
Cardenden
KY5 0BW
Scotland

Contact

Websitewww.robmcguinness.com

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Robert Mcguinness
50.00%
Ordinary
50 at £1Mrs Margaret Ann Mcguinness
50.00%
Ordinary

Financials

Year2014
Net Worth£52,645
Current Liabilities£100,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

23 January 2014Delivered on: 27 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 December 2018Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Durn Isla Road Perth PH2 7HF on 20 December 2018 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
27 January 2014Registration of charge SC3392750001 (7 pages)
27 January 2014Registration of charge SC3392750001 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Mcguinness on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Margaret Ann Mcguinness on 1 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 10/03/09; full list of members (4 pages)
9 April 2009Return made up to 10/03/09; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 22 great king street edinburgh EH3 6QH (1 page)
10 November 2008Registered office changed on 10/11/2008 from 22 great king street edinburgh EH3 6QH (1 page)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 March 2008Incorporation (17 pages)
10 March 2008Incorporation (17 pages)