MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 7JE

Company number SC056264
Status Active
Incorporation Date 26 August 1974
Company Type Private Limited Company
Address 31 MAIN STREET, PLAINS, AIRDRIE, SCOTLAND, ML6 7JE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Main Street Plains Airdrie ML6 7SH to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017; Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED are www.mcleodhigginsroofingcontractors.co.uk, and www.mcleod-higgins-roofing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Mcleod Higgins Roofing Contractors Limited is a Private Limited Company. The company registration number is SC056264. Mcleod Higgins Roofing Contractors Limited has been working since 26 August 1974. The present status of the company is Active. The registered address of Mcleod Higgins Roofing Contractors Limited is 31 Main Street Plains Airdrie Scotland Ml6 7je. . HIGGINS, Nicholas John is a Secretary of the company. BEGLEY, Gerard is a Director of the company. HIGGINS, Nicholas John is a Director of the company. Director HIGGINS, Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
BEGLEY, Gerard
Appointed Date: 31 August 1996
72 years old

Director

Resigned Directors

Director
HIGGINS, Patrick
Resigned: 31 August 1996
103 years old

Persons With Significant Control

Mrs Eleanor Higgins
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED Events

28 Feb 2017
Registered office address changed from Main Street Plains Airdrie ML6 7SH to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Jun 2016
Group of companies' accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,219

03 Jun 2015
Group of companies' accounts made up to 31 August 2014
...
... and 90 more events
23 Mar 1987
Return made up to 31/12/84; full list of members

23 Mar 1987
Return made up to 31/12/84; full list of members

23 Mar 1987
Return made up to 31/12/86; full list of members

23 Mar 1987
Return made up to 31/12/86; full list of members

26 Aug 1974
Incorporation

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED Charges

9 February 2015
Charge code SC05 6264 0016
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 york street, ayr AYR23457…
29 June 2009
Standard security
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Plot 10 easter inch, easter inch road, bathgate, west…
29 June 2009
Standard security
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 10, easterinch, bathgate (6684 square metres).
10 August 2000
Standard security
Delivered: 28 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 elgin street, dunfermline.
28 October 1999
Standard security
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying to the north east side of stirling road…
28 October 1999
Standard security
Delivered: 11 November 1999
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.16 acres at pitreavie industrial estate, dunfermline…
23 September 1991
Standard security
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former gartlea foundry gartlea road airdrie title no lan…
16 March 1990
Standard security
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The buttery maxwell place stirling.
23 May 1988
Standard security
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial premises at hogg street airdrie extending to…
23 May 1988
Standard security
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial premises at railway road, airdrie comprising of…
9 May 1988
Bond & floating charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 November 1984
Standard security
Delivered: 7 December 1984
Status: Satisfied on 9 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground in new monkland lanark.
14 August 1980
Standard security
Delivered: 21 August 1980
Status: Satisfied on 9 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to 8028 square metres in new…