Mcinally Associates Limited
- Active
- Incorporated on 14 Dec 1992
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Mcinally Associates Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Mcinally Associates Limited is currently in active status and it was incorporated on 14 Dec 1992 (31 years 9 months 7 days ago). Details about company profile is given in below sections.
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 Mcinally Associates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graeme Hill | Director | 28 May 1993 | British | Resigned 25 Aug 1996 |
2 | Rosemarie Mcinally | Secretary | 14 Dec 1992 | British | Active |
3 | Rosemarie Mcinally | Director | 14 Dec 1992 | British | Active |
4 | Thomas Mcinally | Director | 14 Dec 1992 | British | Active |
5 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 14 Dec 1992 | - | Resigned 14 Dec 1992 |
6 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 14 Dec 1992 | - | Resigned 14 Dec 1992 |
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 | Mrs Rosemarie Mcinally Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Thomas Mcinally Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mcinally Associates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 31 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 30 May 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 31 Aug 2022 | Download PDF |
4 | Gazette - Filings Brought Up To Date | 27 Jul 2022 | Download PDF |
5 | Gazette - Notice Compulsory | 26 Jul 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 30 Apr 2021 | Download PDF 8 Pages |
7 | Confirmation Statement - No Updates | 14 Feb 2021 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 27 Feb 2020 | Download PDF 8 Pages |
9 | Confirmation Statement - Updates | 17 Dec 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 28 Feb 2019 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 19 Dec 2018 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 28 Feb 2018 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 15 Dec 2017 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 28 Feb 2017 | Download PDF 7 Pages |
15 | Officers - Change Person Director Company With Change Date | 21 Dec 2016 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 21 Dec 2016 | Download PDF 2 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 21 Dec 2016 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 29 Feb 2016 | Download PDF 7 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 27 Feb 2015 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Dec 2014 | Download PDF 6 Pages |
23 | Gazette - Filings Brought Up To Date | 31 May 2014 | Download PDF 1 Pages |
24 | Gazette - Notice Compulsary | 30 May 2014 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Small | 27 May 2014 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Dec 2013 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 28 Feb 2013 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 6 Pages |
29 | Address - Change Registered Office Company With Date Old | 19 Dec 2012 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 29 Feb 2012 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2011 | Download PDF 6 Pages |
32 | Accounts - Total Exemption Small | 28 Feb 2011 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2010 | Download PDF 6 Pages |
34 | Accounts - Amended Made Up Date | 1 Jun 2010 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 2 Mar 2010 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Dec 2009 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Small | 1 Apr 2009 | Download PDF 6 Pages |
38 | Annual Return - Legacy | 18 Feb 2009 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 2 Apr 2008 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 25 Mar 2008 | Download PDF 5 Pages |
41 | Address - Legacy | 20 Dec 2007 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 30 Mar 2007 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 25 Jan 2007 | Download PDF 9 Pages |
44 | Accounts - Total Exemption Small | 31 Mar 2006 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 23 Dec 2005 | Download PDF 9 Pages |
46 | Accounts - Total Exemption Small | 1 Apr 2005 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 7 Jan 2005 | Download PDF 9 Pages |
48 | Accounts - Total Exemption Small | 1 Apr 2004 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 10 Dec 2003 | Download PDF 9 Pages |
50 | Accounts - Total Exemption Small | 3 Apr 2003 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 20 Jan 2003 | Download PDF 8 Pages |
52 | Capital - Legacy | 2 Apr 2002 | Download PDF 2 Pages |
53 | Capital - Legacy | 2 Apr 2002 | Download PDF 2 Pages |
54 | Resolution | 2 Apr 2002 | Download PDF 1 Pages |
55 | Resolution | 2 Apr 2002 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 2 Apr 2002 | Download PDF 7 Pages |
57 | Annual Return - Legacy | 28 Jan 2002 | Download PDF 7 Pages |
58 | Accounts - Small | 2 Apr 2001 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 29 Jan 2001 | Download PDF 7 Pages |
60 | Address - Legacy | 7 Aug 2000 | Download PDF 1 Pages |
61 | Capital - Legacy | 7 Aug 2000 | Download PDF 2 Pages |
62 | Accounts - Small | 3 Apr 2000 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 17 Jan 2000 | Download PDF 6 Pages |
64 | Accounts - Small | 2 Aug 1999 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 12 Jan 1999 | Download PDF 4 Pages |
66 | Mortgage - Legacy | 21 Dec 1998 | Download PDF 5 Pages |
67 | Accounts - Small | 6 Jul 1998 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 16 Jan 1998 | Download PDF 4 Pages |
69 | Accounts - Small | 20 Mar 1997 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 30 Dec 1996 | Download PDF 6 Pages |
71 | Officers - Legacy | 11 Sep 1996 | Download PDF 1 Pages |
72 | Accounts - Full | 24 Apr 1996 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 11 Dec 1995 | Download PDF 6 Pages |
74 | Annual Return - Legacy | 3 Jan 1995 | Download PDF |
75 | Accounts - Small | 28 Nov 1994 | Download PDF |
76 | Annual Return - Legacy | 4 Jan 1994 | Download PDF |
77 | Accounts - Legacy | 7 Oct 1993 | Download PDF |
78 | Officers - Legacy | 7 Jun 1993 | Download PDF |
79 | Address - Legacy | 7 Jan 1993 | Download PDF |
80 | Officers - Legacy | 23 Dec 1992 | Download PDF |
81 | Officers - Legacy | 23 Dec 1992 | Download PDF |
82 | Incorporation - Company | 14 Dec 1992 | Download PDF |
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 | Woodneuk Developments Ltd Mutual People: Thomas Mcinally | Active |
2 | Glasgow Building Preservation Trust Mutual People: Thomas Mcinally | Active |
3 | The Pearce Institute Mutual People: Thomas Mcinally | Active |
4 | Woodneuk Healthcare Ltd Mutual People: Thomas Mcinally | dissolved |