MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
CUMNOCK BARR HOLDINGS LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA18 2RL

Company number SC150486
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address KILLOCH, OCHILTREE, CUMNOCK, AYRSHIRE, KA18 2RL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Martin James Smith as a director on 1 July 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 336,000 . The most likely internet sites of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED are www.mclaughlinharveyconstruction.co.uk, and www.mclaughlin-harvey-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Mclaughlin Harvey Construction Limited is a Private Limited Company. The company registration number is SC150486. Mclaughlin Harvey Construction Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Mclaughlin Harvey Construction Limited is Killoch Ochiltree Cumnock Ayrshire Ka18 2rl. . MILLIGAN, Leanne is a Secretary of the company. CHALMERS, John Barclay is a Director of the company. CHEEVERS, William Francis Philip is a Director of the company. CLARK, Ronald Alan is a Director of the company. GRIFFEN, Paul is a Director of the company. MACDONALD, Ronald Sutherland is a Director of the company. MONEY, Gavin is a Director of the company. O'NEILL, David Conor is a Director of the company. RAMSEY, Gavin Stewart is a Director of the company. SMITH, Martin James is a Director of the company. WEIR, William Simpson is a Director of the company. Secretary BARR, William James has been resigned. Secretary BOWN, Nicholas George has been resigned. Secretary CASEY, Wilma Jane has been resigned. Secretary INGALL, Simon Henniker has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BARR, Andrew Duncan has been resigned. Director BARR, John Drummond has been resigned. Director BARR, William James has been resigned. Director BOWN, Nicholas George has been resigned. Director CLARKE, Robert Anthony has been resigned. Director FRANCIS, Horace William Alexander, Sir has been resigned. Director HAMILL, Stephen Andrew Samuel has been resigned. Director INGALL, Simon Henniker has been resigned. Director MILLIGAN, William Alexander has been resigned. Director MORROW, Colin David has been resigned. Director RUSH, Anthony John has been resigned. Director SOLOMONS, Bernard has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MILLIGAN, Leanne
Appointed Date: 02 December 2013

Director
CHALMERS, John Barclay
Appointed Date: 31 July 2000
75 years old

Director
CHEEVERS, William Francis Philip
Appointed Date: 24 May 2007
63 years old

Director
CLARK, Ronald Alan
Appointed Date: 22 October 2013
64 years old

Director
GRIFFEN, Paul
Appointed Date: 22 October 2013
56 years old

Director
MACDONALD, Ronald Sutherland
Appointed Date: 05 August 2002
74 years old

Director
MONEY, Gavin
Appointed Date: 06 January 2014
45 years old

Director
O'NEILL, David Conor
Appointed Date: 19 January 2015
55 years old

Director
RAMSEY, Gavin Stewart
Appointed Date: 22 October 2013
48 years old

Director
SMITH, Martin James
Appointed Date: 01 July 2016
45 years old

Director
WEIR, William Simpson
Appointed Date: 02 July 2007
71 years old

Resigned Directors

Secretary
BARR, William James
Resigned: 19 December 1995
Appointed Date: 25 May 1994

Secretary
BOWN, Nicholas George
Resigned: 09 December 2003
Appointed Date: 31 July 2000

Secretary
CASEY, Wilma Jane
Resigned: 27 March 2013
Appointed Date: 01 February 2008

Secretary
INGALL, Simon Henniker
Resigned: 31 July 2000
Appointed Date: 19 December 1995

Secretary
MACDONALD, Ronald Sutherland
Resigned: 02 December 2013
Appointed Date: 27 March 2013

Secretary
MACDONALD, Ronald Sutherland
Resigned: 01 February 2008
Appointed Date: 09 December 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 25 May 1994
Appointed Date: 27 April 1994

Director
BARR, Andrew Duncan
Resigned: 28 August 2007
Appointed Date: 25 May 1994
79 years old

Director
BARR, John Drummond
Resigned: 31 December 2008
Appointed Date: 25 May 1994
81 years old

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 25 May 1994
86 years old

Director
BOWN, Nicholas George
Resigned: 09 December 2003
Appointed Date: 31 July 2000
80 years old

Director
CLARKE, Robert Anthony
Resigned: 24 May 2007
Appointed Date: 01 November 2004
82 years old

Director
FRANCIS, Horace William Alexander, Sir
Resigned: 02 November 2000
Appointed Date: 19 December 1995
99 years old

Director
HAMILL, Stephen Andrew Samuel
Resigned: 22 June 2015
Appointed Date: 24 May 2007
67 years old

Director
INGALL, Simon Henniker
Resigned: 23 May 2003
Appointed Date: 19 December 1995
86 years old

Director
MILLIGAN, William Alexander
Resigned: 30 September 2011
Appointed Date: 17 December 2000
75 years old

Director
MORROW, Colin David
Resigned: 31 October 2014
Appointed Date: 22 October 2013
62 years old

Director
RUSH, Anthony John
Resigned: 19 February 2007
Appointed Date: 05 August 2002
79 years old

Director
SOLOMONS, Bernard
Resigned: 24 May 2007
Appointed Date: 23 May 2003
81 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 25 May 1994
Appointed Date: 27 April 1994
32 years old

MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Events

14 Jul 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr Martin James Smith as a director on 1 July 2016
05 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 336,000

01 Sep 2015
Group of companies' accounts made up to 31 December 2014
23 Jun 2015
Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
...
... and 151 more events
02 Jun 1994
Ad 25/05/94--------- £ si 1@1=1 £ ic 2/3
02 Jun 1994
Accounting reference date notified as 30/09
31 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1994
Certificate of incorporation
27 Apr 1994
Incorporation

MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Charges

19 May 2014
Charge code SC15 0486 0010
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Mclaughlin & Harvey Limited
Description: East of abotsinch road paisley and the subjects at 100…
19 May 2014
Charge code SC15 0486 0009
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Mclaughlin & Harvey Limited
Description: 16 montgomerie drive stewarton AYR85096…
1 May 2014
Charge code SC15 0486 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Mclaughlin & Harvey Limited
Description: Contains floating charge…
24 December 2013
Charge code SC15 0486 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Barholm mains farm, creetown KRK6064. See form for further…
24 December 2013
Charge code SC15 0486 0006
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: 69 main street, barrhill, parish of colmonell and county of…
17 December 2013
Charge code SC15 0486 0005
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: 16 montgomerie drive, stewrton AYR85096.
17 December 2013
Charge code SC15 0486 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Subjects to east of abbotsinch road, paisley REN19110 with…
24 May 2007
Bond & floating charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited and Another
Description: Undertaking and all property and assets present and future…
28 September 1995
Floating charge
Delivered: 6 October 1995
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
16 June 1994
Bond & floating charge
Delivered: 21 June 1994
Status: Satisfied on 28 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…