ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

George McDade & Sons Limited

George McDade & Sons Limited is an active company incorporated on 3 December 2003 with the registered office located in Shotts, Lanarkshire. George McDade & Sons Limited was registered 21 years ago.
Status
Active
Active since 18 years ago
Company No
SC260238
Private limited company
Scottish Company
Age
21 years
Incorporated 3 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
61 Springfield Road
Salsburgh
Shotts
ML7 4LP
Scotland
Address changed on 17 Dec 2024 (8 months ago)
Previous address was 4 Main Street Holytown Motherwell ML1 4TA
Telephone
01698713068
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1967 • Plant Repairer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John McDade Plant Repairs (UK) Limited
John McDade is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16.67K
Increased by £16.55K (+13028%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£141.91K
Decreased by £2.63K (-2%)
Total Liabilities
-£168.2K
Decreased by £46.88K (-22%)
Net Assets
-£26.3K
Increased by £44.24K (-63%)
Debt Ratio (%)
119%
Decreased by 30.27% (-20%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
John Mcdade (PSC) Appointed
8 Months Ago on 17 Dec 2024
George Mcdade (PSC) Resigned
8 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Dec 2023
George Mcdade Resigned
2 Years 3 Months Ago on 31 May 2023
Charge Satisfied
2 Years 4 Months Ago on 28 Apr 2023
Morag Reid Mcdade Resigned
2 Years 5 Months Ago on 23 Mar 2023
Get Credit Report
Discover George McDade & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Cessation of George Mcdade as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Notification of John Mcdade as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 4 Main Street Holytown Motherwell ML1 4TA to 61 Springfield Road Salsburgh Shotts ML7 4LP on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 14 Dec 2023
Termination of appointment of Morag Reid Mcdade as a secretary on 23 March 2023
Submitted on 8 Aug 2023
Termination of appointment of George Mcdade as a director on 31 May 2023
Submitted on 8 Aug 2023
Satisfaction of charge SC2602380001 in full
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year