Airdrie
Lanarkshire
ML6 7JA
Scotland
Director Name | Mr Anthony Charles McLaughlan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
25 at £1 | Anthony Charles Mclaughlan 25.00% Ordinary |
---|---|
25 at £1 | Charlene Mclaughlan 25.00% Ordinary |
25 at £1 | Charles Mclaughlan Jnr 25.00% Ordinary |
25 at £1 | Michael Mclaughlan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,660 |
Cash | £30,186 |
Current Liabilities | £976,635 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Maclay Civil Engineering Co Ltd Stirling Road Airdrie Lanarkshire ML6 7JA on 21 April 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Anthony Charles Mclaughlan on 5 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Charles Mclaughlan on 5 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Anthony Charles Mclaughlan on 5 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Charles Mclaughlan on 5 June 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 5 June 2013 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 6 August 2010
|
7 February 2011 | Appointment of Anthony Mclaughlan as a director (3 pages) |
7 February 2011 | Appointment of Charles Mclaughlan as a director (3 pages) |
7 February 2011 | Appointment of Charles Mclaughlan as a director (3 pages) |
7 February 2011 | Appointment of Anthony Mclaughlan as a director (3 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 August 2010 | Incorporation (22 pages) |
6 August 2010 | Incorporation (22 pages) |