Jim Mccusker Ltd
- Active
- Incorporated on 24 May 2011
Reg Address: 151 John Muir Way, Motherwell ML1 3GW
Previous Names:
Jim Mcclusker Ltd - 1 Jun 2011
Jim Mcclusker Ltd - 24 May 2011
Company Classifications:
71200 - Technical testing and analysis
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Jim Mccusker Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Catherine Mary Mccusker | Director | 26 May 2011 | Scottish | Active |
2 | James Mccusker | Director | 26 May 2011 | Scottish | Active |
3 | COSEC LIMITED | Corporate Secretary | 24 May 2011 | - | Resigned 24 May 2011 |
4 | James Stuart Mcmeekin | Director | 24 May 2011 | Scottish | Resigned 24 May 2011 |
5 | COSEC LIMITED | Corporate Director | 24 May 2011 | - | Resigned 24 May 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Mccusker Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2018 | British | Active |
2 | Mr James Mcclusker Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2017 | British | Ceased 30 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jim Mccusker Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 29 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 2 Jun 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 28 Feb 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 7 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 1 Jun 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 25 Feb 2021 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 2 Jun 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 20 Jan 2020 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 5 Jun 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 May 2018 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 May 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 27 Feb 2018 | Download PDF 7 Pages |
16 | Confirmation Statement - Updates | 7 Jun 2017 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 28 Feb 2017 | Download PDF 5 Pages |
18 | Accounts - Amended Total Exemption Small | 20 Oct 2016 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2016 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 29 Feb 2016 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2015 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 28 Feb 2015 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2014 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 3 Dec 2013 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2013 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 4 Dec 2012 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 22 Oct 2012 | Download PDF 2 Pages |
28 | Capital - Allotment Shares | 27 Jun 2012 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2012 | Download PDF 3 Pages |
30 | Officers - Change Person Director Company With Change Date | 23 Jun 2011 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 23 Jun 2011 | Download PDF 2 Pages |
32 | Change Of Name - Certificate Company | 1 Jun 2011 | Download PDF 3 Pages |
33 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old | 26 May 2011 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 24 May 2011 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name | 24 May 2011 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name | 24 May 2011 | Download PDF 1 Pages |
39 | Incorporation - Company | 24 May 2011 | Download PDF 27 Pages |
40 | Address - Change Registered Office Company With Date Old | 24 May 2011 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lennox Painting Contractors & Property Maintainance Ltd Mutual People: James Mccusker , Catherine Mary Mccusker | Active |