MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
Overview
| Company Name | MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC150486 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARR HOLDINGS LIMITED | Jul 29, 1994 | Jul 29, 1994 |
| DRAKE LIMITED | Jun 06, 1994 | Jun 06, 1994 |
| WJB (329) LIMITED | Apr 27, 1994 | Apr 27, 1994 |
What are the latest accounts for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge SC1504860011, created on Dec 17, 2025 | 5 pages | MR01 | ||
Appointment of Mr Martin Thomas John Keys as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 41 pages | AA | ||
Appointment of Mr David Albert Turtle as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Collins as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Martin James Smith on Jun 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 41 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 39 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Stewart Ramsey as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Martin James Smith on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Stewart Ramsey on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David Conor O'neill on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Griffen on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr William Francis Philip Cheevers on Apr 20, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Miss Leanne Milligan on Apr 20, 2021 | 1 pages | CH03 | ||
Who are the officers of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLIGAN, Leanne | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | 183413350001 | |||||||
| CHEEVERS, William Francis Philip | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | British | 36740030003 | |||||
| COLLINS, Christopher John | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House North Lanarkshire Scotland | Northern Ireland | British | 144718010003 | |||||
| GRIFFEN, Paul | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 132550740001 | |||||
| JAMIESON, Neil Robert | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 106834170001 | |||||
| KEYS, Martin Thomas John | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House North Lanarkshire Scotland | Scotland | British | 225040990001 | |||||
| MCCUSKER, Hugh Douglas | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 242103380001 | |||||
| MILLIGAN, Leanne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 253908950001 | |||||
| O'NEILL, David Conor | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | Northern Irish | 196753380001 | |||||
| SMITH, Martin James | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 209566530002 | |||||
| TURTLE, David Albert | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House North Lanarkshire Scotland | Northern Ireland | British | 254053010002 | |||||
| BARR, William James | Secretary | Harkieston KA19 7LP Maybole Ayrshire | British | 121802590001 | ||||||
| BOWN, Nicholas George | Secretary | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | British | 69709580002 | ||||||
| CASEY, Wilma Jane | Secretary | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | British | 127906940001 | ||||||
| INGALL, Simon Henniker | Secretary | Airds House Parton DG7 3NF Castle Douglas | British | 44359470001 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | Inchinnan Road Paisley Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | 177009710001 | |||||||
| MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | 145418810001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BARR, Andrew Duncan | Director | Clunie's Cottage Barrhill KA26 0PP Girvan | British | 473760001 | ||||||
| BARR, John Drummond | Director | The Cairn Drumdow Road Turnberry KA26 9LR Girvan Ayrshire | Scotland | British | 31073140003 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BOWN, Nicholas George | Director | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | United Kingdom | British | 69709580002 | |||||
| CHALMERS, John Barclay | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 45136350003 | |||||
| CLARK, Ronald Alan | Director | Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | Scotland | British | 127821210001 | |||||
| CLARKE, Robert Anthony | Director | 6 The Paddock Sandy Loan EH31 2BW Gullane East Lothian | British | 3221280003 | ||||||
| FRANCIS, Horace William Alexander, Sir | Director | The Firs Cruckton SY5 8PW Shrewsbury Shropshire | United Kingdom | British | 14506180001 | |||||
| HAMILL, Stephen Andrew Samuel | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Northern Ireland | British | 143782280001 | |||||
| INGALL, Simon Henniker | Director | Airds House Parton DG7 3NF Castle Douglas | British | 44359470001 | ||||||
| MACDONALD, Ronald Sutherland | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 145418810001 | |||||
| MILLIGAN, William Alexander | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 76190690001 | |||||
| MONEY, Gavin | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 159311080001 | |||||
| MORROW, Colin David | Director | Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | Scotland | British | 162813310001 | |||||
| RAMSEY, Gavin Stewart | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 182619560001 | |||||
| RUSH, Anthony John | Director | Craigend Montrose Terrace PA11 3DH Bridge Of Weir Renfrewshire | Scotland | British | 526850001 | |||||
| SOLOMONS, Bernard | Director | Levern Lodge, 22 Davieland Road Whitecraigs G46 7LL Glasgow Scotland | British | 18645550001 |
Who are the persons with significant control of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trench Holdings Limited | Apr 06, 2016 | Trench Road Mallusk BT36 4TY Newtownabbey 15 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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