UKBizDB.co.uk

GEORGE MCALPINE & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Mcalpine & Sons Limited. The company was founded 89 years ago and was given the registration number SC018035. The firm's registered office is in . You can find them at 90 Seaward Street, Glasgow, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GEORGE MCALPINE & SONS LIMITED
Company Number:SC018035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1934
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:90 Seaward Street, Glasgow, G41 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Seaward Street, Glasgow, Scotland, G41 1HJ

Secretary06 August 1990Active
90 Seaward Street, Glasgow, G41 1HJ

Director02 September 2019Active
90, Seaward Street, Glasgow, Scotland, G41 1HJ

Director23 December 2020Active
10 Mitchell Drive, Milngavie, Glasgow, G62 6PY

Secretary-Active
5 Machrie Drive, Helensburgh, G84 9EJ

Secretary-Active
51 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Director06 August 1990Active
51 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Director-Active
90 Seaward Street, Glasgow, G41 1HJ

Director15 May 1991Active
10 Mitchell Drive, Milngavie, Glasgow, G62 6PY

Director19 December 1988Active
Gorse Cottage, West Dhuhill Drive, Helensburgh, G84 9AW

Director-Active
5 Machrie Drive, Helensburgh, G84 9EJ

Director-Active

People with Significant Control

Bernadette Bernadette Connor As Executor Of The Late James Conner
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:Scotland
Address:90, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bernadette Connor Executor Of The Late Jim Connor
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:90 Seaward Street, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Doohan
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:90 Seaward Street, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bernadette Connor Executor Of The Late Jim Connor
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:90 Seaward Street, G41 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-29Capital

Capital allotment shares.

Download
2022-10-28Capital

Capital name of class of shares.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital cancellation shares.

Download
2021-05-25Capital

Capital return purchase own shares.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-01-22Accounts

Change account reference date company current extended.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.