UKBizDB.co.uk

WH & R MCCARTNEY LIMITED

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

This company is commonly known as Wh & R Mccartney Limited. The company was founded 20 years ago and was given the registration number SC258009. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WH & R MCCARTNEY LIMITED
Company Number:SC258009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Brandon Street, Hamilton, ML3 6DA

Secretary12 August 2021Active
29, Brandon Street, Hamilton, ML3 6DA

Director23 June 2021Active
7 Birchfield Road, Hamilton, ML3 8NR

Director21 October 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary21 October 2003Active
29, Brandon Street, Hamilton, ML3 6DA

Secretary23 January 2020Active
7 Birchfield Road, Hamilton, ML3 8NR

Secretary21 October 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director21 October 2003Active
44, Bankton Brae, Murieston, Livingston, EH54 9LA

Director02 February 2009Active
16 Braxfield Road, Lanark, ML11 9AH

Director21 October 2003Active
9 Applegarth Road, Strathaven, ML10 6HT

Director21 October 2003Active

People with Significant Control

Mr Alan Paterson Kirkwood
Notified on:14 July 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Robb
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Capital

Capital cancellation shares.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Capital

Capital return purchase own shares.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.