MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150486
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED located?

    Registered Office Address
    Heathfield House Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    North Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARR HOLDINGS LIMITEDJul 29, 1994Jul 29, 1994
    DRAKE LIMITEDJun 06, 1994Jun 06, 1994
    WJB (329) LIMITEDApr 27, 1994Apr 27, 1994

    What are the latest accounts for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1504860011, created on Dec 17, 2025

    5 pagesMR01

    Appointment of Mr Martin Thomas John Keys as a director on Dec 16, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2025

    41 pagesAA

    Appointment of Mr David Albert Turtle as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mr Christopher John Collins as a director on Dec 16, 2025

    2 pagesAP01

    Director's details changed for Mr Martin James Smith on Jun 05, 2025

    2 pagesCH01

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    41 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    39 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Stewart Ramsey as a director on Aug 20, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Apr 23, 2021

    1 pagesAD01

    Registered office address changed from Killoch Ochiltree Cumnock Ayrshire KA18 2RL to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Apr 23, 2021

    1 pagesAD01

    Director's details changed for Mr Martin James Smith on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr Gavin Stewart Ramsey on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr David Conor O'neill on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Griffen on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr William Francis Philip Cheevers on Apr 20, 2021

    2 pagesCH01

    Secretary's details changed for Miss Leanne Milligan on Apr 20, 2021

    1 pagesCH03

    Who are the officers of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    183413350001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritish36740030003
    COLLINS, Christopher John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    Northern IrelandBritish144718010003
    GRIFFEN, Paul
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish132550740001
    JAMIESON, Neil Robert
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish106834170001
    KEYS, Martin Thomas John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    ScotlandBritish225040990001
    MCCUSKER, Hugh Douglas
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish242103380001
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish253908950001
    O'NEILL, David Conor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandNorthern Irish196753380001
    SMITH, Martin James
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish209566530002
    TURTLE, David Albert
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    North Lanarkshire
    Scotland
    Northern IrelandBritish254053010002
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Secretary
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    British121802590001
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Secretary
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    British69709580002
    CASEY, Wilma Jane
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Secretary
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    British127906940001
    INGALL, Simon Henniker
    Airds House
    Parton
    DG7 3NF Castle Douglas
    Secretary
    Airds House
    Parton
    DG7 3NF Castle Douglas
    British44359470001
    MACDONALD, Ronald Sutherland
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Secretary
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    177009710001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    British145418810001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARR, Andrew Duncan
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    Director
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    British473760001
    BARR, John Drummond
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    Director
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    ScotlandBritish31073140003
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Director
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    United KingdomBritish69709580002
    CHALMERS, John Barclay
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish45136350003
    CLARK, Ronald Alan
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Director
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    ScotlandBritish127821210001
    CLARKE, Robert Anthony
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    Director
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    British3221280003
    FRANCIS, Horace William Alexander, Sir
    The Firs
    Cruckton
    SY5 8PW Shrewsbury
    Shropshire
    Director
    The Firs
    Cruckton
    SY5 8PW Shrewsbury
    Shropshire
    United KingdomBritish14506180001
    HAMILL, Stephen Andrew Samuel
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Northern IrelandBritish143782280001
    INGALL, Simon Henniker
    Airds House
    Parton
    DG7 3NF Castle Douglas
    Director
    Airds House
    Parton
    DG7 3NF Castle Douglas
    British44359470001
    MACDONALD, Ronald Sutherland
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish145418810001
    MILLIGAN, William Alexander
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish76190690001
    MONEY, Gavin
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish159311080001
    MORROW, Colin David
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Director
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    ScotlandBritish162813310001
    RAMSEY, Gavin Stewart
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish182619560001
    RUSH, Anthony John
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    Director
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    ScotlandBritish526850001
    SOLOMONS, Bernard
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    Director
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    British18645550001

    Who are the persons with significant control of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trench Holdings Limited
    Trench Road
    Mallusk
    BT36 4TY Newtownabbey
    15
    Northern Ireland
    Apr 06, 2016
    Trench Road
    Mallusk
    BT36 4TY Newtownabbey
    15
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityNorthern Ireland
    Place RegisteredNorthern Ireland
    Registration NumberNi062850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0