Company NameMcLaughlan Fabrication Ltd
DirectorMichael Andrew McLaughlan
Company StatusActive
Company NumberSC397855
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Andrew McLaughlan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address45 Hillside Avenue
Kilmacolm
Inverclyde
PA13 4QL
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.mclaughlanfabrication.com
Telephone020 06489002
Telephone regionLondon

Location

Registered AddressBurgoyne Carey Chartered Accountants
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kate Mclaughlan
50.00%
Ordinary
1 at £1Michael Andrew Mclaughlan
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,526
Cash£101
Current Liabilities£40,642

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

12 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
16 February 2015Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Chartered Accountants 3 Dava Street Glasgow G51 2JA on 16 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Michael Andrew Mclaughlin on 14 October 2011 (2 pages)
28 July 2011Appointment of Michael Andrew Mclaughlin as a director (3 pages)
15 April 2011Incorporation (20 pages)
15 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)