Company NameMcDade Promotional & Workwear Limited
DirectorDavid McDade
Company StatusActive
Company NumberSC371981
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameDavid McDade
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address97 Langlea Avenue
Cambuslang
Glasgow
G72 8AN
Scotland
Director NameMr David McDade
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(10 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Langlea Avenue
Cambuslang
Glasgow
G72 8AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David McDade
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Whitlawburn Terrace
Glasgow
Lanarkshire
G72 8BZ
Scotland
Director NameMr Kirsteen Aitken
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Langlea Avenue
Glasgow
South Lanarkshire
G72 8AN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitempwuk.com
Email address[email protected]
Telephone0800 0664808
Telephone regionFreephone

Location

Registered Address8 Rogart Street
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Kirsteen Aitken
100.00%
Ordinary

Financials

Year2014
Net Worth£10,487
Cash£4,768
Current Liabilities£32,490

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
15 January 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 15 January 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 15 March 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Termination of appointment of David Mcdade as a director (2 pages)
21 July 2011Appointment of Kirsteen Aitken as a director (3 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 May 2010Appointment of Mr David Mcdade as a director (3 pages)
5 May 2010Appointment of David Mcdade as a secretary (3 pages)
8 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2010Incorporation (22 pages)