Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCCARTNEY (DUMFRIES) LIMITED
Company Information for

MCCARTNEY (DUMFRIES) LIMITED

THE HOLLIES, PEATFORD, LOCKERBIE, DG11 1BJ,
Company Registration Number
SC139555
Private Limited Company
Active

Company Overview

About Mccartney (dumfries) Ltd
MCCARTNEY (DUMFRIES) LIMITED was founded on 1992-08-04 and has its registered office in Lockerbie. The organisation's status is listed as "Active". Mccartney (dumfries) 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
MCCARTNEY (DUMFRIES) LIMITED
 
Legal Registered Office
THE HOLLIES
PEATFORD
LOCKERBIE
DG11 1BJ
Other companies in DG11
 
Filing Information
Company Number SC139555
Company ID Number SC139555
Date formed 1992-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB612381273  
Last Datalog update: 2024-05-05 09:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTNEY (DUMFRIES) 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 MCCARTNEY (DUMFRIES) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES HEWITSON
Director 1992-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE LINDA WELLS
Company Secretary 2003-02-28 2008-10-07
WILLIAM STEWART MCKEAN
Company Secretary 2000-07-20 2003-02-28
WILLIAM JAMES HEWITSON
Company Secretary 1992-08-04 2000-07-20
DENNIS CROSBIE
Director 1992-08-04 2000-07-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-04 1992-08-04
COMBINED NOMINEES LIMITED
Nominated Director 1992-08-04 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES HEWITSON HB 100 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
WILLIAM JAMES HEWITSON DICKIE'S BAR LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
WILLIAM JAMES HEWITSON CROMBIE CONSTRUCTION LIMITED Director 2012-03-07 CURRENT 1957-05-03 Dissolved 2017-12-19
WILLIAM JAMES HEWITSON MCCOLL WELLS LIMITED Director 2012-03-07 CURRENT 1954-05-04 Dissolved 2018-01-09
WILLIAM JAMES HEWITSON PLASTIC TECHNOLOGY SERVICES LIMITED Director 2004-05-19 CURRENT 1991-09-04 Active
WILLIAM JAMES HEWITSON PTS (SCOTLAND) LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
WILLIAM JAMES HEWITSON QUEEN OF THE SOUTH FOOTBALL CLUB, LIMITED Director 2003-12-15 CURRENT 1922-03-06 Active
WILLIAM JAMES HEWITSON CARGEN TOWER LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
WILLIAM JAMES HEWITSON BUILDING CRAFTSMEN LIMITED Director 1998-08-07 CURRENT 1998-04-20 Active
WILLIAM JAMES HEWITSON BUILDING CRAFTSMEN (DUMFRIES) LIMITED Director 1989-02-28 CURRENT 1974-08-08 Active
WILLIAM JAMES HEWITSON BUILDING CRAFTSMEN (YEOVIL) LIMITED Director 1988-12-10 CURRENT 1987-06-04 Active

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
2024-05-0231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-05-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0104/08/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0104/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0104/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0104/08/11 ANNUAL RETURN FULL LIST
2011-06-23AAMDAmended accounts made up to 2010-08-31
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0104/08/10 ANNUAL RETURN FULL LIST
2010-05-27AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aReturn made up to 04/08/09; full list of members
2009-06-30AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-07363aReturn made up to 04/08/08; full list of members
2008-10-07288bAppointment terminated secretary yvonne wells
2008-06-26AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-15363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-10363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-09363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-05363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-05288aNEW SECRETARY APPOINTED
2003-03-05288bSECRETARY RESIGNED
2002-08-08363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-09363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-18363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-08-18288aNEW SECRETARY APPOINTED
2000-08-18363(288)SECRETARY RESIGNED
2000-08-03288bDIRECTOR RESIGNED
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-01363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-13363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-26363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-11363sRETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-04363sRETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: MERRIK 8 GREENLEE DRIVE GREENLEE COLLIN DUMFRIES DG1 4JJ
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-11363sRETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-10363sRETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS
1992-08-20410(Scot)PARTIC OF MORT/CHARGE *****
1992-08-05288NEW SECRETARY APPOINTED
1992-08-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-08-05287REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 3 HILL STREET EDINBURGH EH2 3JP
1992-08-05288NEW DIRECTOR APPOINTED
1992-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108509 Active Licenced property: STATION ROAD CLARKS GARAGE MAXWELLTON DUMFRIES MAXWELLTON GB DG2 9RL;GARROCH BUSINESS PARK CARGEN TOWER GARROCH LOANING DUMFRIES GARROCH LOANING GB DG2 8PN. Correspondance address: HAYRIGG THE HOLLIES LOCKERBIE GB DG11 1BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MCCARTNEY (DUMFRIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 4,000
Creditors Due After One Year 2012-08-31 £ 4,000
Creditors Due After One Year 2011-08-31 £ 16,000
Creditors Due Within One Year 2013-08-31 £ 138,637
Creditors Due Within One Year 2012-08-31 £ 126,688
Creditors Due Within One Year 2012-08-31 £ 126,688
Creditors Due Within One Year 2011-08-31 £ 140,078
Provisions For Liabilities Charges 2013-08-31 £ 10,092
Provisions For Liabilities Charges 2012-08-31 £ 12,664
Provisions For Liabilities Charges 2012-08-31 £ 12,664
Provisions For Liabilities Charges 2011-08-31 £ 14,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MCCARTNEY (DUMFRIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 144,804
Cash Bank In Hand 2012-08-31 £ 131,763
Cash Bank In Hand 2012-08-31 £ 131,763
Cash Bank In Hand 2011-08-31 £ 127,429
Current Assets 2013-08-31 £ 400,647
Current Assets 2012-08-31 £ 349,640
Current Assets 2012-08-31 £ 349,640
Current Assets 2011-08-31 £ 379,044
Debtors 2013-08-31 £ 203,180
Debtors 2012-08-31 £ 171,924
Debtors 2012-08-31 £ 171,924
Debtors 2011-08-31 £ 225,138
Fixed Assets 2013-08-31 £ 86,827
Fixed Assets 2012-08-31 £ 87,643
Fixed Assets 2012-08-31 £ 87,643
Fixed Assets 2011-08-31 £ 100,789
Shareholder Funds 2013-08-31 £ 338,745
Shareholder Funds 2012-08-31 £ 293,931
Shareholder Funds 2012-08-31 £ 293,931
Shareholder Funds 2011-08-31 £ 309,117
Stocks Inventory 2013-08-31 £ 52,663
Stocks Inventory 2012-08-31 £ 45,953
Stocks Inventory 2012-08-31 £ 45,953
Stocks Inventory 2011-08-31 £ 26,477
Tangible Fixed Assets 2013-08-31 £ 72,427
Tangible Fixed Assets 2012-08-31 £ 72,041
Tangible Fixed Assets 2012-08-31 £ 72,041
Tangible Fixed Assets 2011-08-31 £ 83,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCCARTNEY (DUMFRIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTNEY (DUMFRIES) LIMITED
Trademarks
We have not found any records of MCCARTNEY (DUMFRIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTNEY (DUMFRIES) 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 (43341 - Painting) as MCCARTNEY (DUMFRIES) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where MCCARTNEY (DUMFRIES) 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 MCCARTNEY (DUMFRIES) 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 MCCARTNEY (DUMFRIES) 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.