Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEORGE MCALPINE & SONS LIMITED
Company Information for

GEORGE MCALPINE & SONS LIMITED

90 SEAWARD STREET, GLASGOW, G41 1HJ,
Company Registration Number
SC018035
Private Limited Company
Active

Company Overview

About George Mcalpine & Sons Ltd
GEORGE MCALPINE & SONS LIMITED was founded on 1934-08-22 and has its registered office in . The organisation's status is listed as "Active". George Mcalpine & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGE MCALPINE & SONS LIMITED
 
Legal Registered Office
90 SEAWARD STREET
GLASGOW
G41 1HJ
Other companies in G41
 
Telephone0141 420 1392
 
Filing Information
Company Number SC018035
Company ID Number SC018035
Date formed 1934-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260538663  
Last Datalog update: 2024-04-06 16:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE MCALPINE & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE MCALPINE & SONS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CONNOR EXECUTOR OF THE LATE JIM CONNOR
Company Secretary 1990-08-06
PAUL DOOHAN
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE CONNOR EXECUTOR OF THE LATE JIM CONNOR
Director 1990-08-06 2009-04-06
JAMES CONNOR
Director 1989-11-09 2009-04-06
JOHN MICHAEL MCINTYRE
Director 1988-11-04 1991-04-12
MARGARET ANNE FERGUSON
Company Secretary 1989-11-09 1990-08-06
HENRY TAYLOR FERGUSON
Director 1988-12-19 1990-08-06
VERA MARJORIE MCINTYRE
Company Secretary 1988-11-04 1989-11-09
VERA MARJORIE MCINTYRE
Director 1988-11-04 1989-11-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-20Director's details changed for Mr Stephen Mccauley on 2023-03-20
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31PSC04Change of details for Mrs Bernadette Connor Executor of the Late Jim Connor as a person with significant control on 2022-03-31
2022-03-31PSC07CESSATION OF BERNADETTE BERNADETTE CONNOR AS EXECUTOR OF THE LATE JAMES CONNER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE BERNADETTE CONNOR AS EXECUTOR OF THE LATE JAMES CONNER
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-05-25SH06Cancellation of shares. Statement of capital on 2020-12-22 GBP 11,250
2021-05-25SH03Purchase of own shares
2021-05-18SH06Cancellation of shares. Statement of capital on 2020-12-22 GBP 3,750
2021-01-22AA01Current accounting period extended from 31/08/20 TO 28/02/21
2020-12-23AP01DIRECTOR APPOINTED MR STEPHEN MCCAULEY
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOOHAN
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNOR
2019-03-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-19PSC07CESSATION OF PAUL DOOHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS BERNADETTE CONNOR EXECUTOR OF THE LATE JIM CONNOR on 2019-03-19
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-27AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-08AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-10AR0116/03/14 ANNUAL RETURN FULL LIST
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-21AR0116/03/13 ANNUAL RETURN FULL LIST
2012-03-26AR0116/03/12 ANNUAL RETURN FULL LIST
2012-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-03-31AR0116/03/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-05-12AR0116/03/10 ANNUAL RETURN FULL LIST
2009-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-11-16CH01Director's details changed for Paul Doohan on 2009-11-16
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CONNOR
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR BERNADETTE CONNOR
2009-06-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-24363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-03-28363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-05-13363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-03-30363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-03-28363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-30363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-05-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-15363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-06363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-25363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-04-24ELRESS252 DISP LAYING ACC 04/04/95
1995-04-24ELRESS386 DISP APP AUDS 04/04/95
1995-04-24363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-04-24ELRESS366A DISP HOLDING AGM 04/04/95
1995-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-12363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-10-29AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-04-13363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1992-10-28AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-07-03410(Scot)PARTIC OF MORT/CHARGE *****
1992-04-02363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-11-20AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-07-23363aRETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS
1991-07-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-03AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-03363aRETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1990-07-16419a(Scot)DEC MORT/CHARGE 7649
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to GEORGE MCALPINE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE MCALPINE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1971-10-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1971-10-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1971-10-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE MCALPINE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE MCALPINE & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEORGE MCALPINE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE MCALPINE & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GEORGE MCALPINE & SONS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE MCALPINE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE MCALPINE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE MCALPINE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1