Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Paul Griffen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Leanne Milligan |
---|---|
Status | Current |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David Conor O'Neill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 19 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Leanne Milligan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Inchinnan Road Paisley Glasgow PA3 2RE Scotland |
Director Name | Mr John Barclay Chalmers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr William Simpson Weir |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Ronald Alan Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mclaughlin & Harvey Construction Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 30 June 2022 (13 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
5 August 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
13 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
14 June 2018 | Termination of appointment of Ronald Alan Clark as a director on 31 May 2018 (1 page) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
2 October 2017 | Termination of appointment of William Simpson Weir as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of William Simpson Weir as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of John Barclay Chalmers as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of John Barclay Chalmers as a director on 30 September 2017 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
1 June 2015 | Company name changed mclaughlin & harvey construction LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed mclaughlin & harvey construction LIMITED\certificate issued on 01/06/15
|
27 April 2015 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages) |
27 April 2015 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
8 December 2014 | Company name changed mclaughlin & harvey (scotland) LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page) |
8 December 2014 | Company name changed mclaughlin & harvey (scotland) LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page) |
26 November 2014 | Appointment of Mr William Francis Philip Cheevers as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Leanne Milligan as a secretary on 12 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Vindex Services Limited as a director on 12 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Vindex Limited as a director on 12 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Ronald Alan Clark as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Stephen Andrew Samuel Hamill as a director on 12 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Griffen as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr William Simpson Weir as a director on 12 November 2014 (2 pages) |
26 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 November 2014 | Appointment of Mr John Barclay Chalmers as a director on 12 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Griffen as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Ronald Sutherland Macdonald as a director on 12 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Vindex Services Limited as a director on 12 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Ronald Sutherland Macdonald as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr William Francis Philip Cheevers as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Leanne Milligan as a secretary on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr John Barclay Chalmers as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr William Simpson Weir as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Ronald Alan Clark as a director on 12 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Stephen Andrew Samuel Hamill as a director on 12 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Vindex Limited as a director on 12 November 2014 (1 page) |
26 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
12 November 2014 | Company name changed mm&s (5852) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Termination of appointment of Christine Truesdale as a director on 12 November 2014 (1 page) |
12 November 2014 | Company name changed mm&s (5852) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Termination of appointment of Christine Truesdale as a director on 12 November 2014 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|