About

Registered Number: SC173168
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 12 Station Road, Kilsyth, G65 0AB

 

Established in 1997, Malcolm Mcarthur & Son Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this company. Dunbar, Georgina Brown Hardie, Mcarthur, Malcolm, Muir, Alan, Mooney, Diane, Leckie, David Miller, Mclaughlin, Jack, Mooney, Thomas Francis are listed as the directors of Malcolm Mcarthur & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Malcolm 05 March 1997 - 1
MUIR, Alan 01 October 2010 - 1
LECKIE, David Miller 01 February 2002 31 December 2003 1
MCLAUGHLIN, Jack 01 March 2004 01 September 2009 1
MOONEY, Thomas Francis 05 March 1997 16 January 2002 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Georgina Brown Hardie 16 January 2002 - 1
MOONEY, Diane 05 March 1997 16 January 2002 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 11 September 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 14 February 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
MISC - Miscellaneous document 01 November 2012
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 23 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2007
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
410(Scot) - N/A 04 July 2006
363s - Annual Return 27 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
419a(Scot) - N/A 17 January 2004
419a(Scot) - N/A 17 January 2004
410(Scot) - N/A 08 January 2004
410(Scot) - N/A 24 September 2003
AA - Annual Accounts 12 June 2003
410(Scot) - N/A 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
363s - Annual Return 09 March 2003
419a(Scot) - N/A 28 February 2003
410(Scot) - N/A 29 April 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 22 February 1999
AA - Annual Accounts 10 December 1998
410(Scot) - N/A 29 September 1998
363s - Annual Return 15 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
225 - Change of Accounting Reference Date 04 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 27 June 2006 Fully Satisfied

N/A

Standard security 05 January 2004 Outstanding

N/A

Floating charge 12 September 2003 Outstanding

N/A

Standard security 08 April 2003 Fully Satisfied

N/A

Bond & floating charge 16 April 2002 Fully Satisfied

N/A

Floating charge 14 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.