R Mccartney (painters) Limited GLASGOW


R Mccartney (painters) started in year 1947 as Private Limited Company with registration number SC025313. The R Mccartney (painters) company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Glasgow at 35 Duchess Road. Postal code: G73 1AU. Since Tuesday 5th April 1994 R Mccartney (painters) Limited is no longer carrying the name The Mccartney Group.

The company has 2 directors, namely Peter S., William R.. Of them, William R. has been with the company the longest, being appointed on 13 September 2000 and Peter S. has been with the company for the least time - from 4 January 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R Mccartney (painters) Limited Address / Contact

Office Address 35 Duchess Road
Office Address2 Rutherglen
Town Glasgow
Post code G73 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025313
Date of Incorporation Tue, 22nd Apr 1947
Industry Non-trading company
End of financial Year 31st March
Company age 77 years old
Account next due date Sat, 31st Dec 2016 (2717 days after)
Account last made up date Tue, 31st Mar 2015
Next confirmation statement due date Fri, 15th Sep 2017 (2017-09-15)
Last confirmation statement dated Thu, 1st Sep 2016

Company staff

Peter S.

Position: Director

Appointed: 04 January 2011

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2006

William R.

Position: Director

Appointed: 13 September 2000

James C.

Position: Director

Appointed: 16 December 2008

Resigned: 04 January 2011

Suzanne B.

Position: Director

Appointed: 08 May 2006

Resigned: 06 January 2012

Ruby M.

Position: Director

Appointed: 07 October 2003

Resigned: 06 January 2012

Ian S.

Position: Director

Appointed: 31 October 2001

Resigned: 30 March 2007

David T.

Position: Director

Appointed: 13 September 2000

Resigned: 10 October 2003

John C.

Position: Director

Appointed: 13 September 2000

Resigned: 25 March 2002

Corina R.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 June 2006

Anthony W.

Position: Secretary

Appointed: 29 August 2000

Resigned: 31 March 2002

Clifford S.

Position: Director

Appointed: 07 February 1994

Resigned: 01 September 1994

Bryan B.

Position: Director

Appointed: 07 February 1994

Resigned: 01 September 1994

Bryan B.

Position: Secretary

Appointed: 22 October 1990

Resigned: 29 August 2000

Charles A.

Position: Director

Appointed: 01 September 1989

Resigned: 28 September 2002

Nancy C.

Position: Director

Appointed: 01 September 1989

Resigned: 23 December 1993

William C.

Position: Director

Appointed: 01 September 1989

Resigned: 24 July 2002

Andrew N.

Position: Director

Appointed: 01 September 1989

Resigned: 04 February 1992

Christina G.

Position: Secretary

Appointed: 01 September 1989

Resigned: 22 October 1990

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Mitie Mccartney Fire Protection Limited from Glasgow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitie Mccartney Fire Protection Limited

35 Duchess Road, Rutherglen, Glasgow, G73 1AU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc147178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Mccartney Group April 5, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 18th, September 2015
Free Download (7 pages)

Company search

Advertisements