Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
Company Information for

MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

HEATHFIELD HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE, ML4 3NJ,
Company Registration Number
SC150486
Private Limited Company
Active

Company Overview

About Mclaughlin & Harvey Construction Ltd
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED was founded on 1994-04-27 and has its registered office in Bellshill. The organisation's status is listed as "Active". Mclaughlin & Harvey Construction Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
 
Legal Registered Office
HEATHFIELD HOUSE PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
NORTH LANARKSHIRE
ML4 3NJ
Other companies in KA18
 
Telephone01387266215
 
Previous Names
BARR HOLDINGS LIMITED01/06/2015
Filing Information
Company Number SC150486
Company ID Number SC150486
Date formed 1994-04-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB671627032  
Last Datalog update: 2024-03-06 21:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLAUGHLIN & HARVEY CONSTRUCTION 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 MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MILLIGAN
Company Secretary 2013-12-02
WILLIAM FRANCIS PHILIP CHEEVERS
Director 2007-05-24
RONALD ALAN CLARK
Director 2013-10-22
PAUL GRIFFEN
Director 2013-10-22
RONALD SUTHERLAND MACDONALD
Director 2002-08-05
HUGH DOUGLAS MCCUSKER
Director 2018-01-01
GAVIN MONEY
Director 2014-01-06
DAVID CONOR O'NEILL
Director 2015-01-19
GAVIN STEWART RAMSEY
Director 2013-10-22
MARTIN JAMES SMITH
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARCLAY CHALMERS
Director 2000-07-31 2017-09-30
WILLIAM SIMPSON WEIR
Director 2007-07-02 2017-09-30
STEPHEN ANDREW SAMUEL HAMILL
Director 2007-05-24 2015-06-22
COLIN DAVID MORROW
Director 2013-10-22 2014-10-31
RONALD SUTHERLAND MACDONALD
Company Secretary 2013-03-27 2013-12-02
WILMA JANE CASEY
Company Secretary 2008-02-01 2013-03-27
WILLIAM ALEXANDER MILLIGAN
Director 2000-12-17 2011-09-30
JOHN DRUMMOND BARR
Director 1994-05-25 2008-12-31
RONALD SUTHERLAND MACDONALD
Company Secretary 2003-12-09 2008-02-01
ANDREW DUNCAN BARR
Director 1994-05-25 2007-08-28
ROBERT ANTHONY CLARKE
Director 2004-11-01 2007-05-24
BERNARD SOLOMONS
Director 2003-05-23 2007-05-24
ANTHONY JOHN RUSH
Director 2002-08-05 2007-02-19
NICHOLAS GEORGE BOWN
Company Secretary 2000-07-31 2003-12-09
NICHOLAS GEORGE BOWN
Director 2000-07-31 2003-12-09
WILLIAM JAMES BARR
Director 1994-05-25 2003-05-23
SIMON HENNIKER INGALL
Director 1995-12-19 2003-05-23
HORACE WILLIAM ALEXANDER FRANCIS
Director 1995-12-19 2000-11-02
SIMON HENNIKER INGALL
Company Secretary 1995-12-19 2000-07-31
WILLIAM JAMES BARR
Company Secretary 1994-05-25 1995-12-19
BURNESS SOLICITORS
Nominated Secretary 1994-04-27 1994-05-25
WJB (DIRECTORS) LIMITED
Nominated Director 1994-04-27 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONTRACT MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1985-03-21 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 1 LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS AYRSHIRE CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY ENGINEERS LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARMIX CONCRETE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA CRANE LIMITED Director 2007-05-24 CURRENT 1991-07-12 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR WASTE LIMITED Director 2007-05-24 CURRENT 1992-02-13 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA ACCESS LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS AURIGIN LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ECONOSPACE LIMITED Director 2007-05-24 CURRENT 1993-03-08 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR HOMES LIMITED Director 2007-05-24 CURRENT 1993-04-22 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SERVICES LIMITED Director 2007-05-24 CURRENT 1993-09-14 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR TECHNICAL SERVICES LIMITED Director 2007-05-24 CURRENT 1994-02-23 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR STEEL LIMITED Director 2007-05-24 CURRENT 1998-03-23 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 1999-09-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE ENGLAND LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR SPECIAL PROJECTS LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 2001-03-01 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SUPPORT LIMITED Director 2007-05-24 CURRENT 2001-04-20 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2001-12-17 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS W & J BARR & SONS (SCOTLAND) LIMITED Director 2007-05-24 CURRENT 1924-11-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LEISURE LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LIMITED Director 2007-05-24 CURRENT 1976-06-29 Active
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE SCOTLAND LIMITED Director 2007-05-24 CURRENT 1993-09-14 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR FACILITIES MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR ENVIRONMENTAL LIMITED Director 2007-05-24 CURRENT 1996-01-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO.224) LIMITED Director 2006-11-29 CURRENT 2006-10-02 Active
WILLIAM FRANCIS PHILIP CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS GRANGE LIMITED Director 2002-01-07 CURRENT 1996-11-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY LIMITED Director 1993-10-15 CURRENT 1993-10-15 Active
PAUL GRIFFEN BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
PAUL GRIFFEN BARR LIMITED Director 2008-07-01 CURRENT 1976-06-29 Active
RONALD SUTHERLAND MACDONALD BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
RONALD SUTHERLAND MACDONALD BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
RONALD SUTHERLAND MACDONALD TRENCH HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-01-26 Active
RONALD SUTHERLAND MACDONALD BARR LEISURE LIMITED Director 2003-06-24 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR (SOUTHERN) LIMITED Director 2003-06-17 CURRENT 2001-03-01 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR INVESTMENTS LIMITED Director 2003-06-17 CURRENT 2001-12-17 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR LIMITED Director 2003-06-17 CURRENT 1976-06-29 Active
RONALD SUTHERLAND MACDONALD HERITAGE SCOTLAND LIMITED Director 2003-06-17 CURRENT 1993-09-14 Active
RONALD SUTHERLAND MACDONALD BARR FACILITIES MANAGEMENT LIMITED Director 2003-06-17 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR ENVIRONMENTAL LIMITED Director 2003-06-17 CURRENT 1996-01-24 Active
RONALD SUTHERLAND MACDONALD BARR CONTRACT MANAGEMENT LIMITED Director 2003-05-23 CURRENT 1985-03-21 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR SUBCO 1 LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD AYRSHIRE CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY ENGINEERS LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARMIX CONCRETE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD ALPHA CRANE LIMITED Director 2003-05-23 CURRENT 1991-07-12 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR WASTE LIMITED Director 2003-05-23 CURRENT 1992-02-13 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ALPHA ACCESS LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD AURIGIN LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ECONOSPACE LIMITED Director 2003-05-23 CURRENT 1993-03-08 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR HOMES LIMITED Director 2003-05-23 CURRENT 1993-04-22 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD DRAKE LIMITED Director 2003-05-23 CURRENT 1993-07-08 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SERVICES LIMITED Director 2003-05-23 CURRENT 1993-09-14 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR TECHNICAL SERVICES LIMITED Director 2003-05-23 CURRENT 1994-02-23 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR STEEL LIMITED Director 2003-05-23 CURRENT 1998-03-23 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2003-05-23 CURRENT 1999-09-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD HERITAGE ENGLAND LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR SPECIAL PROJECTS LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SUPPORT LIMITED Director 2003-05-23 CURRENT 2001-04-20 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD W & J BARR & SONS (SCOTLAND) LIMITED Director 2003-05-23 CURRENT 1924-11-24 Active
RONALD SUTHERLAND MACDONALD LEASEWAY VEHICLE RENTAL LIMITED Director 2003-01-23 CURRENT 2002-09-04 Dissolved 2013-08-21
GAVIN MONEY BARR LIMITED Director 2014-01-06 CURRENT 1976-06-29 Active
GAVIN MONEY BARR ENVIRONMENTAL LIMITED Director 2014-01-06 CURRENT 1996-01-24 Active
GAVIN MONEY BRIGHT THINK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2015-11-03
DAVID CONOR O'NEILL SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
DAVID CONOR O'NEILL CAELUM LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID CONOR O'NEILL TRENCH HOLDINGS LIMITED Director 2015-01-19 CURRENT 2007-01-26 Active
DAVID CONOR O'NEILL BARR SUBCO 2 LIMITED Director 2015-01-19 CURRENT 2014-10-09 Active
DAVID CONOR O'NEILL INTERACTIVE (IRELAND) LIMITED Director 2015-01-19 CURRENT 2002-06-24 Active
DAVID CONOR O'NEILL SARCON (NO.224) LIMITED Director 2015-01-19 CURRENT 2006-10-02 Active
DAVID CONOR O'NEILL BARR LEISURE LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY LIMITED Director 2015-01-19 CURRENT 1993-10-15 Active
DAVID CONOR O'NEILL GRANGE LIMITED Director 2015-01-19 CURRENT 1996-11-26 Active
DAVID CONOR O'NEILL BARR LIMITED Director 2015-01-19 CURRENT 1976-06-29 Active
DAVID CONOR O'NEILL HERITAGE SCOTLAND LIMITED Director 2015-01-19 CURRENT 1993-09-14 Active
DAVID CONOR O'NEILL BARR FACILITIES MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL BARR ENVIRONMENTAL LIMITED Director 2015-01-19 CURRENT 1996-01-24 Active
DAVID CONOR O'NEILL BARR CAIRNRYAN LIMITED Director 2015-01-19 CURRENT 2008-04-22 Active
GAVIN STEWART RAMSEY BARR ENVIRONMENTAL LIMITED Director 2013-10-22 CURRENT 1996-01-24 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
2024-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART RAMSEY
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Killoch Ochiltree Cumnock Ayrshire KA18 2RL
2021-04-20CH01Director's details changed for Mr William Francis Philip Cheevers on 2021-04-20
2021-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS LEANNE MILLIGAN on 2021-04-20
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1504860007
2020-01-06AP01DIRECTOR APPOINTED MR NEIL ROBERT JAMIESON
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1504860004
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MONEY
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MISS LEANNE MILLIGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SUTHERLAND MACDONALD
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALAN CLARK
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-16AP01DIRECTOR APPOINTED MR HUGH DOUGLAS MCCUSKER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1504860005
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 336000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01AP01DIRECTOR APPOINTED MR MARTIN JAMES SMITH
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 336000
2016-05-05AR0127/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL
2015-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-01CERTNMCompany name changed barr holdings LIMITED\certificate issued on 01/06/15
2015-06-01RES15CHANGE OF COMPANY NAME 27/06/19
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 336000
2015-05-14AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR DAVID CONOR O'NEILL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID MORROW
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860009
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860010
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 336000
2014-05-16AR0127/04/14 FULL LIST
2014-05-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2014-05-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1504860008
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860008
2014-01-15AP01DIRECTOR APPOINTED MR GAVIN MONEY
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860006
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860007
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1504860005
2013-12-04AP03SECRETARY APPOINTED MISS LEANNE MILLIGAN
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD
2013-11-04AP01DIRECTOR APPOINTED MR COLIN DAVID MORROW
2013-11-04AP01DIRECTOR APPOINTED MR GAVIN STEWART RAMSEY
2013-11-04AP01DIRECTOR APPOINTED MR PAUL GRIFFEN
2013-11-04AP01DIRECTOR APPOINTED MR RONALD ALAN CLARK
2013-05-17AR0127/04/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP03SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY WILMA CASEY
2013-02-01RES13ISSUE AND IMPLEMENT A COUNTER INDEMNITY 14/09/2012
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0127/04/12 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLIGAN
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-29AR0127/04/11 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 24/09/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 14/07/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 06/07/2010
2010-04-30AR0127/04/10 FULL LIST
2009-10-13122CONVE
2009-10-13RES12VARYING SHARE RIGHTS AND NAMES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALMERS / 02/02/2009
2009-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARR
2008-12-22225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-16363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-28288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-04RES13SECT 381 DEFFERED SHARE 24/05/07
2007-06-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MCLAUGHLIN & HARVEY CONSTRUCTION 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 MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding MCLAUGHLIN & HARVEY LIMITED
2014-05-30 Outstanding MCLAUGHLIN & HARVEY LIMITED
2014-05-15 Outstanding MCLAUGHLIN & HARVEY LIMITED
2014-01-08 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
2014-01-08 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
2013-12-20 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
2013-12-20 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
BOND & FLOATING CHARGE 2007-06-07 Outstanding ULSTER BANK LIMITED AND ANOTHER
FLOATING CHARGE 1995-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 1994-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED owns 1 domain names.

barr-holdings.co.uk  

Trademarks
We have not found any records of MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY THE AYR UNITED FOOTBALL AND ATHLETIC CLUB, LIMITED 2003-09-24 Outstanding

We have found 1 mortgage charges which are owed to MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED

Income
Government Income
We have not found government income sources for MCLAUGHLIN & HARVEY CONSTRUCTION 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 (41201 - Construction of commercial buildings) as MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MCLAUGHLIN & HARVEY CONSTRUCTION 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.
Import/Export of Goods
Goods imported/exported by MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0056029000Felt, impregnated, coated, covered or laminated (excl. needleloom felt and stitch-bonded fibre fabrics)
2015-07-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-07-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLAUGHLIN & HARVEY CONSTRUCTION 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 MCLAUGHLIN & HARVEY CONSTRUCTION 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.