About

Registered Number: SC150486
Date of Incorporation: 27/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Killoch, Ochiltree, Cumnock, Ayrshire, KA18 2RL

 

Having been setup in 1994, Mclaughlin & Harvey Construction Ltd has its registered office in Cumnock in Ayrshire, it's status at Companies House is "Active". There are 5 directors listed as Milligan, Leanne, Jamieson, Neil Robert, Mccusker, Hugh Douglas, Smith, Martin James, Macdonald, Ronald Sutherland for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Neil Robert 01 January 2020 - 1
MCCUSKER, Hugh Douglas 01 January 2018 - 1
SMITH, Martin James 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Leanne 02 December 2013 - 1
MACDONALD, Ronald Sutherland 27 March 2013 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 29 April 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
AP01 - Appointment of director 06 January 2020
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
MR04 - N/A 11 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 23 June 2015
CERTNM - Change of name certificate 01 June 2015
RESOLUTIONS - N/A 01 June 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 30 May 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 16 May 2014
466(Scot) - N/A 16 May 2014
MR01 - N/A 15 May 2014
466(Scot) - N/A 15 May 2014
AP01 - Appointment of director 15 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 May 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
RESOLUTIONS - N/A 01 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 30 April 2010
RESOLUTIONS - N/A 13 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 24 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
225 - Change of Accounting Reference Date 22 December 2008
363s - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
410(Scot) - N/A 07 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
MISC - Miscellaneous document 04 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
419a(Scot) - N/A 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 14 July 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
128(4) - Notice of assignment of name or new name to any class of shares 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
123 - Notice of increase in nominal capital 05 June 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 31 January 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
410(Scot) - N/A 06 October 1995
419a(Scot) - N/A 28 July 1995
MEM/ARTS - N/A 18 May 1995
363s - Annual Return 24 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1994
CERTNM - Change of name certificate 28 July 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
123 - Notice of increase in nominal capital 22 June 1994
MEM/ARTS - N/A 22 June 1994
410(Scot) - N/A 21 June 1994
CERTNM - Change of name certificate 03 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1994
RESOLUTIONS - N/A 31 May 1994
MISC - Miscellaneous document 27 April 1994
NEWINC - New incorporation documents 27 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Fully Satisfied

N/A

A registered charge 19 May 2014 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Bond & floating charge 24 May 2007 Fully Satisfied

N/A

Floating charge 28 September 1995 Fully Satisfied

N/A

Bond & floating charge 16 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.