About

Registered Number: SC053231
Date of Incorporation: 05/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, ML4 3NS,

 

Allan Mcausland & Son Ltd was registered on 05 June 1973 and are based in Bellshill, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Darroch, John Whyte, Mcausland, Evelyn, Mclelland, Wendy Elizabeth, Mcausland, Allan Muir, Mcausland, Elizabeth Belford, Mclelland, Wendy Elizabeth for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARROCH, John Whyte 01 September 2017 - 1
MCAUSLAND, Allan Muir N/A 15 February 1990 1
MCAUSLAND, Elizabeth Belford N/A 11 May 2015 1
MCLELLAND, Wendy Elizabeth N/A 06 March 1995 1
Secretary Name Appointed Resigned Total Appointments
MCAUSLAND, Evelyn N/A 30 November 1993 1
MCLELLAND, Wendy Elizabeth 25 August 2015 01 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 30 January 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 January 2018
MR04 - N/A 23 November 2017
AA01 - Change of accounting reference date 13 November 2017
RESOLUTIONS - N/A 06 September 2017
PSC07 - N/A 01 September 2017
PSC02 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
MR04 - N/A 30 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 January 2016
CH01 - Change of particulars for director 25 August 2015
AP03 - Appointment of secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 21 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 28 January 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 23 December 2001
410(Scot) - N/A 27 November 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 21 January 1999
419a(Scot) - N/A 19 August 1998
AA - Annual Accounts 17 August 1998
287 - Change in situation or address of Registered Office 06 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 09 January 1996
410(Scot) - N/A 23 May 1995
288 - N/A 24 April 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 15 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 March 1994
363s - Annual Return 17 January 1994
288 - N/A 11 January 1994
287 - Change in situation or address of Registered Office 20 September 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 22 January 1993
363s - Annual Return 11 February 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 05 February 1991
AA - Annual Accounts 05 February 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 09 May 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 05 October 1987
RESOLUTIONS - N/A 16 September 1987
RESOLUTIONS - N/A 16 September 1987
MEM/ARTS - N/A 16 September 1987
419a(Scot) - N/A 08 September 1987
RESOLUTIONS - N/A 02 September 1987
RESOLUTIONS - N/A 02 September 1987
MISC - Miscellaneous document 02 September 1987
363 - Annual Return 17 December 1986
363 - Annual Return 17 December 1986
AA - Annual Accounts 17 October 1986
NEWINC - New incorporation documents 05 June 1973

Mortgages & Charges

Description Date Status Charge by
Standard security 19 November 2001 Fully Satisfied

N/A

Standard security 15 May 1995 Fully Satisfied

N/A

Instrument of charge 29 March 1983 Fully Satisfied

N/A

Floating charge 22 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.