Background WavePink WaveYellow Wave

MCANDREW LIMITED (SC163716)

MCANDREW LIMITED (SC163716) is an active UK company. incorporated on 26 February 1996. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCANDREW LIMITED has been registered for 30 years. Current directors include FOX, Brian Michael, LEDLIE, Michael George Ian.

Company Number
SC163716
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
23 Fordneuk Street, Glasgow, G40 2TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, Brian Michael, LEDLIE, Michael George Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCANDREW LIMITED

MCANDREW LIMITED is an active company incorporated on 26 February 1996 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCANDREW LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

SC163716

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

23 Fordneuk Street Glasgow, G40 2TA,

Previous Addresses

C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland
From: 18 May 2010To: 20 February 2013
St Stephen's House 279 Bath Street Glasgow G2 4JL
From: 26 February 1996To: 18 May 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Feb 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACNAIR, Andrew Robert Barclay

Active
Fordneuk Street, GlasgowG40 2TA
Secretary
Appointed 01 Jun 2014

FOX, Brian Michael

Active
Clairmont Gardens, GlasgowG3 7LW
Born September 1964
Director
Appointed 21 Oct 2007

LEDLIE, Michael George Ian

Active
Paterson Road, WellingboroughNN8 4BZ
Born January 1969
Director
Appointed 25 Jun 2007

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 26 Feb 1996
Resigned 02 Apr 1996

MACDONALDS

Resigned
St Stephens House, GlasgowG2 4JL
Corporate secretary
Appointed 02 Apr 1996
Resigned 01 Oct 2009

INGLIS, Alan Moffat

Resigned
27 Milndavie Road, GlasgowG63 9EW
Born December 1944
Director
Appointed 23 Oct 2000
Resigned 31 Oct 2003

SCOTT, Aileen Agnes

Resigned
8 Trafalgar Court, DullaturG68 0AE
Born February 1947
Director
Appointed 01 Oct 2003
Resigned 31 Jul 2007

SHRIGLEY, Eunice Claire

Resigned
26 Ledcameroch Road, GlasgowG61 4AE
Born March 1926
Director
Appointed 02 Apr 1996
Resigned 25 Jan 2008

SHRIGLEY, Ian Geoffrey

Resigned
26 Ledcameroch Road, GlasgowG61 4AE
Born May 1923
Director
Appointed 02 Apr 1996
Resigned 02 Jul 1998

SHRIGLEY, Michael Derek

Resigned
Lochdeen, MilngavieG62 8ND
Born October 1951
Director
Appointed 18 Mar 1997
Resigned 04 Jan 1999

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 26 Feb 1996
Resigned 02 Apr 1996

Persons with significant control

1

Mr Michael Derek Shrigley

Active
Fordneuk Street, GlasgowG40 2TA
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
26 July 2001
287Change of Registered Office
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
14 May 1996
88(3)88(3)
Legacy
14 May 1996
88(2)R88(2)R
Legacy
9 May 1996
123Notice of Increase in Nominal Capital
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
224224
Legacy
16 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
287Change of Registered Office
Incorporation Company
26 February 1996
NEWINCIncorporation