About

Registered Number: SC217777
Date of Incorporation: 03/04/2001 (24 years ago)
Company Status: Active
Registered Address: 63 Main Street, Croftamie, Glasgow, G63 0EU

 

Mcdade Enterprises Ltd was founded on 03 April 2001 and has its registered office in Glasgow, it's status at Companies House is "Active". Mcdade, Ian Duncan, Mcfaul, Joan, Swan, Derek, Wilson, Grace May are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDADE, Ian Duncan 01 April 2003 - 1
MCFAUL, Joan 01 December 2012 - 1
SWAN, Derek 18 April 2011 01 March 2012 1
WILSON, Grace May 03 April 2001 03 January 2004 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 24 April 2013
AAMD - Amended Accounts 14 January 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 April 2009
410(Scot) - N/A 07 February 2009
419a(Scot) - N/A 28 January 2009
410(Scot) - N/A 30 December 2008
410(Scot) - N/A 25 November 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 26 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2006
353 - Register of members 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 02 May 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 24 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
RESOLUTIONS - N/A 25 May 2002
RESOLUTIONS - N/A 25 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 28 January 2009 Outstanding

N/A

Floating charge 22 December 2008 Outstanding

N/A

Bond & floating charge 18 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.