Company NameMcAllister Litho Group Limited
DirectorsBrian McAllister and Janet McAllister
Company StatusActive
Company NumberSC485596
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)
Previous NameHarbourdawn Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian McAllister
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMrs Janet McAllister
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed01 September 2014(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitewww.mcalli.com

Location

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

Shareholders

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

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 Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2017Notification of Brian Mcallister as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Janet Mcallister as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Janet Mcallister as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Brian Mcallister as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
5 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-31
(1 page)
5 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-31
  • RES15 ‐ Change company name resolution on 2014-12-31
(1 page)
5 March 2015Company name changed harbourdawn LIMITED\certificate issued on 05/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2015Company name changed harbourdawn LIMITED\certificate issued on 05/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 170 Elliot Street Glasgow G3 8EX on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 December 2014 (1 page)
2 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 170 Elliot Street Glasgow G3 8EX on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 December 2014 (1 page)
2 March 2015Appointment of Mrs Janet Mcallister as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 December 2014 (1 page)
2 March 2015Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 170 Elliot Street Glasgow G3 8EX on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Brian Mcallister as a director on 31 December 2014 (2 pages)
2 March 2015Appointment of Mr Brian Mcallister as a director on 31 December 2014 (2 pages)
2 March 2015Appointment of Mrs Janet Mcallister as a director on 31 December 2014 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(23 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(23 pages)