J & J MCCANN BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Cessation of Lorraine Murray as a person with significant control on 2025-05-09

View Document

23/05/2523 May 2025 Termination of appointment of Lorraine Murray as a director on 2025-05-09

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/08/1928 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRIE

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MURRAY

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LAWRIE

View Document

27/05/1927 May 2019 CESSATION OF JOHN MORRIS LAWRIE AS A PSC

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 16/07/15 STATEMENT OF CAPITAL GBP 4006

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/06/1519 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRIE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY LORRAINE

View Document

13/06/1313 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCVINNIE LAWRIE / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS LAWRIE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY LORRAINE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRIE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LAWRIE / 01/10/2009

View Document

24/02/1024 February 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FLOATING CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 1

View Document

24/02/1024 February 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 2

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRIE / 30/07/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/09/0630 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ROWHEAD QUARRY, MILL ROAD BIGGAR LANARKSHIRE ML12 6DU

View Document

16/06/0616 June 2006

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

09/07/029 July 2002 PARTIC OF MORT/CHARGE *****

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information