MCARTHUR BROS. LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 2RY

Company number SC097633
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 15 BOUVERIE STREET, RUTHERGLEN, GLASGOW, SCOTLAND, G73 2RY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016. The most likely internet sites of MCARTHUR BROS. LIMITED are www.mcarthurbros.co.uk, and www.mcarthur-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Mcarthur Bros Limited is a Private Limited Company. The company registration number is SC097633. Mcarthur Bros Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Mcarthur Bros Limited is 15 Bouverie Street Rutherglen Glasgow Scotland G73 2ry. . ALLAN, George Martin is a Director of the company. MCLAREN, Steven is a Director of the company. Secretary ALLAN, David Hamilton has been resigned. Director ALLAN, David Hamilton has been resigned. Director HILL, Hans Callison has been resigned. The company operates in "Electrical installation".


Current Directors

Director
ALLAN, George Martin

60 years old

Director
MCLAREN, Steven
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
ALLAN, David Hamilton
Resigned: 01 July 2010

Director
ALLAN, David Hamilton
Resigned: 22 July 2003
85 years old

Director
HILL, Hans Callison
Resigned: 18 January 2001
Appointed Date: 10 January 1994
68 years old

Persons With Significant Control

Mr George Martin Allan
Notified on: 2 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MCARTHUR BROS. LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
04 May 2016
Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016
18 Apr 2016
Director's details changed for Mr Steven Mclaren on 1 April 2016
18 Apr 2016
Director's details changed for Mr George Martin Allan on 1 April 2016
...
... and 75 more events
05 Aug 1987
Accounts for a small company made up to 31 August 1986

04 Jul 1986
Company name changed sirepine LIMITED\certificate issued on 04/07/86
02 Jun 1986
Accounting reference date notified as 31/08

20 May 1986
Registered office changed on 20/05/86 from: 24 castle street edinburgh EH2 3JQ

20 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MCARTHUR BROS. LIMITED Charges

28 September 2006
Floating charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 September 1988
Bond & floating charge
Delivered: 21 September 1988
Status: Satisfied on 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…