About

Registered Number: SC158916
Date of Incorporation: 29/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 34 Woodcroft Avenue, Broomhill, Glasgow, Lanarkshire, G11 7JA

 

Quinn Mcmahon Design Ltd was registered on 29 June 1995 with its registered office in Lanarkshire. Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMAHON, Francis 06 March 2001 - 1
MCLACHLAN, Kevin 01 April 1996 30 May 1999 1
QUINN, Thomas Mccall 29 June 1995 06 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Julianne 16 February 1996 30 January 1998 1
MCMAHON, James 29 June 1995 16 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 27 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 29 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 29 April 1997
410(Scot) - N/A 20 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
363s - Annual Return 01 August 1996
288 - N/A 12 April 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 05 July 1995
288 - N/A 05 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.