Company NameTom McCardel Ltd
DirectorTom McCardel
Company StatusActive
Company NumberSC375408
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Tom McCardel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smithy Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr James Leslie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smithy Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Secretary NameMr James Leslie
NationalityBritish
StatusResigned
Appointed25 March 2010(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smithy Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland

Contact

Websitetommccardel.co.uk
Email address[email protected]
Telephone01852 500335
Telephone regionKilmelford

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Leslie
50.00%
Ordinary
50 at £1Tom Mccardel
50.00%
Ordinary

Financials

Year2014
Net Worth£42,245
Cash£38,824
Current Liabilities£31,445

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

18 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 January 2019Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 11 January 2019 (1 page)
22 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2016Annual return made up to 23 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 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Jo Leslie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Tom Mccardel on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Jo Leslie on 7 April 2010 (1 page)
25 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(2 pages)
25 March 2010Appointment of Mr Tom Mccardel as a director (2 pages)
25 March 2010Appointment of Mr Jo Leslie as a secretary (1 page)
25 March 2010Appointment of Mr Jo Leslie as a secretary (1 page)
25 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(2 pages)
25 March 2010Appointment of Mr Tom Mccardel as a director (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Appointment of Mr Jo Leslie as a director (2 pages)
25 March 2010Appointment of Mr Jo Leslie as a director (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation (30 pages)
23 March 2010Incorporation (30 pages)