About

Registered Number: SC158283
Date of Incorporation: 30/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 13 Ailsa Road, Kyle Estate, Irvine, Ayrshire, KA12 8LR

 

Having been setup in 1995, D. Mclaughlin & Sons Ltd has its registered office in Ayrshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 July 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 04 March 2013
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 04 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 08 October 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 01 February 2007
410(Scot) - N/A 29 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 June 2005
410(Scot) - N/A 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 June 2000
CERTNM - Change of name certificate 11 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 24 June 1997
RESOLUTIONS - N/A 12 February 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 02 September 1996
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
287 - Change in situation or address of Registered Office 22 June 1995
CERTNM - Change of name certificate 19 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

Bond & floating charge 22 June 2006 Outstanding

N/A

Standard security 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.