D. MCLAUGHLIN BUILDING SERVICES
CO LONDONDERRY


Company number NI009753
Status Active
Incorporation Date 1 October 1973
Company Type Private Unlimited Company
Address 10 GORTSCREAGHAN ROAD, CLAUDY, CO LONDONDERRY, BT47 4AP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 Statement of capital on 2016-01-29 GBP 20,000 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-23 GBP 20,000 . The most likely internet sites of D. MCLAUGHLIN BUILDING SERVICES are www.dmclaughlinbuilding.co.uk, and www.d-mclaughlin-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. D Mclaughlin Building Services is a Private Unlimited Company. The company registration number is NI009753. D Mclaughlin Building Services has been working since 01 October 1973. The present status of the company is Active. The registered address of D Mclaughlin Building Services is 10 Gortscreaghan Road Claudy Co Londonderry Bt47 4ap. . BROWN, Patrick is a Secretary of the company. MCCLAUGHLIN, Caroline is a Director of the company. Secretary MCLAUGHLIN, Caroline has been resigned. Director MCLAUGHLIN, Denis has been resigned. Director MCLAUGHLIN, Denise Mary has been resigned. Director MCLAUGHLIN, Mary has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BROWN, Patrick
Appointed Date: 01 April 2004

Director
MCCLAUGHLIN, Caroline
Appointed Date: 01 January 2001
65 years old

Resigned Directors

Secretary
MCLAUGHLIN, Caroline
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
MCLAUGHLIN, Denis
Resigned: 07 December 2000
Appointed Date: 01 October 1973
84 years old

Director
MCLAUGHLIN, Denise Mary
Resigned: 01 April 2004
Appointed Date: 14 November 2000
52 years old

Director
MCLAUGHLIN, Mary
Resigned: 04 November 2003
Appointed Date: 01 October 1973
88 years old

Persons With Significant Control

Mrs Caroline Mclaughlin
Notified on: 1 October 2016
65 years old
Nature of control: Has significant influence or control

D. MCLAUGHLIN BUILDING SERVICES Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-01-29
  • GBP 20,000

23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000

03 Feb 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000

05 Feb 2013
Annual return made up to 31 December 2012 with full list of shareholders
...
... and 81 more events
01 Oct 1973
Statement of nominal cap

01 Oct 1973
Particulars re directors

01 Oct 1973
Articles

01 Oct 1973
Memorandum

01 Oct 1973
Decl on compl on incorp

D. MCLAUGHLIN BUILDING SERVICES Charges

4 August 1999
Mortgage or charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Memorandum of deposit of securities. Company:- allied irish…
8 October 1998
Mortgage or charge
Delivered: 19 October 1998
Status: Satisfied on 21 April 1999
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge. All that and those that part of the lands…
9 December 1997
Mortgage or charge
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge. Folio no. (Formerly comprised in folio…
3 February 1995
Mortgage or charge
Delivered: 13 February 1995
Status: Satisfied on 26 February 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture see doc 55 for details.
7 February 1992
Equitable mortgage by deposit of title deeds. No instrument of title evidencing charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Land at northland road, parish of templemore comprising…
10 June 1988
Charge
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Texaco Limited
Description: Petrolcelli petrol station, culmore road, londonderry see…
10 June 1988
Mortgage
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Texaco Limited
Description: All that piece or parcel of ground having a frontage to…
27 July 1984
Mortgage
Delivered: 2 August 1984
Status: Satisfied on 3 March 2003
Persons entitled: Allied Irish Banks Limited
Description: All that plot or parcel of ground situate at pennyburn…
4 March 1977
Debenture
Delivered: 24 March 1977
Status: Satisfied on 26 February 2009
Persons entitled: Allied Irish Banks PLC
Description: All monies debenture. The property and assets of the…