About

Registered Number: SC215116
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA

 

Mclelland Floor & Wall (Contracts) Ltd was founded on 26 January 2001 with its registered office in Lanarkshire, it's status at Companies House is "Active". There are 2 directors listed for Mclelland Floor & Wall (Contracts) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAND, Margaret 26 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAND, George 26 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 March 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 September 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
GAZ1 - First notification of strike-off action in London Gazette 04 February 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 January 2005
363s - Annual Return 31 January 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
363s - Annual Return 24 April 2003
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.