Company NameMcElhinney & Co Accountants Limited
DirectorsDerek McElhinney and Kirsty Elizabeth McElhinney
Company StatusActive
Company NumberSC361888
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Derek McElhinney
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Secretary NameMrs Kirsty Elizabeth McElhinney
StatusCurrent
Appointed30 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMrs Kirsty Elizabeth McElhinney
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameVirginia McElhinney
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Tannahill Crescent
Johnstone
Renfrewshire
PA5 0ES
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcelhinneyandco.co.uk

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Kirsty Elizabeth Mcelhinney
5.00%
Ordinary
90 at £1Derek Mcelhinney
45.00%
Ordinary
50 at £1Derek Mcelhinny
25.00%
Preference
50 at £1Kirsty Elizabeth Mcelhinney
25.00%
Preference

Financials

Year2014
Net Worth£12,261
Cash£7,251
Current Liabilities£29,616

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 Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

26 April 2016Delivered on: 9 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Derek Mcelhinney as a person with significant control on 29 June 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Director's details changed for Mrs Kirsty Elizabeth Mcelhinney on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Derek Mcelhinney on 7 July 2016 (2 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 June 2016Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
9 May 2016Registration of charge SC3618880001, created on 26 April 2016 (9 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
24 February 2012Appointment of Mrs Kirsty Elizabeth Mcelhinney as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 9 Celtic Street Glasgow G20 0BU on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Virginia Mcelhinney as a secretary (1 page)
1 July 2011Appointment of Mrs Kirsty Elizabeth Mcelhinney as a secretary (1 page)
1 July 2011Registered office address changed from 9 Celtic Street Glasgow G20 0BU on 1 July 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Derek Mcelhinney on 29 June 2010 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 326 kelvindale road kelvindale glasgow G12 0NL (2 pages)
14 July 2009Secretary appointed virginia mcelhinney (2 pages)
14 July 2009Director appointed derek mcelhinney (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Incorporation (18 pages)