Warning: file_put_contents(c/6f87147ddf70e4ff04583566c1d83009.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/ad99362db6388b4071889668eb1ea088.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J & J Mccann (holdings) Limited, ML12 6DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J & J MCCANN (HOLDINGS) LIMITED

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

This company is commonly known as J & J Mccann (holdings) Limited. The company was founded 22 years ago and was given the registration number SC231518. The firm's registered office is in LANARKSHIRE. You can find them at Old Station Yard, Station Road, Biggar, Lanarkshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J & J MCCANN (HOLDINGS) LIMITED
Company Number:SC231518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Old Station Yard, Station Road, Biggar, Lanarkshire, ML12 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Rowhead Terrace, Biggar, ML12 6DU

Secretary14 May 2002Active
Old Station Yard, Station Road, Biggar, Lanarkshire, ML12 6DQ

Director01 March 2006Active
29 Rowhead Terrace, Biggar, ML12 6DU

Director14 May 2002Active
Old Station Yard, Station Road, Biggar, Lanarkshire, ML12 6DQ

Director20 March 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 May 2002Active
45 High Street, Biggar, ML12 6DA

Director14 May 2002Active
The Dean, Cormiston Road, Biggar, ML12 6NS

Director14 May 2002Active
33 Rowhead Terrace, Biggar, ML12 6DU

Director01 March 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 May 2002Active

People with Significant Control

Mrs Lorraine Murray
Notified on:20 March 2019
Status:Active
Date of birth:March 1973
Nationality:British
Address:Old Station Yard, Station Road, Lanarkshire, ML12 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Morris Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Old Station Yard, Station Road, Lanarkshire, ML12 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Mcvinnie Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Old Station Yard, Station Road, Lanarkshire, ML12 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Old Station Yard, Station Road, Lanarkshire, ML12 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Capital

Capital allotment shares.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.