Company NameMcAllister Litho Glasgow Limited
DirectorsJanet McAllister and Brian McAllister
Company StatusActive
Company NumberSC439973
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous NameBKF Seventy-Nine Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Janet McAllister
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(4 days after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Brian McAllister
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(2 years after company formation)
Appointment Duration9 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address170 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland

Contact

Websitewww.mlg.co.uk/

Location

Registered Address170 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Brian Mcallister
50.00%
Ordinary
5k at £1Janet Mcallister
50.00%
Ordinary

Financials

Year2014
Net Worth£555,570
Cash£2,953
Current Liabilities£674,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

25 May 2020Delivered on: 2 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 January 2013Delivered on: 18 January 2013
Persons entitled: Bibby Invoice Discounting Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
2 June 2015Director's details changed for Mr Brian Mcallister on 5 February 2015 (2 pages)
2 June 2015Director's details changed for Mr Brian Mcallister on 5 February 2015 (2 pages)
26 May 2015Appointment of Mr Brian Mcallister as a director on 5 February 2015 (2 pages)
26 May 2015Appointment of Mr Brian Mcallister as a director on 5 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 February 2015Registration of charge SC4399730002, created on 6 February 2015 (9 pages)
17 February 2015Registration of charge SC4399730002, created on 6 February 2015 (9 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 January 2013Registered office address changed from 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland on 29 January 2013 (1 page)
22 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 10,000.00
(5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2013Termination of appointment of David Deane as a director (1 page)
14 January 2013Company name changed bkf seventy-nine LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Appointment of Mrs Janet Mcallister as a director (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)