Background WavePink WaveYellow Wave

MCCREADY & CO SOLICITORS LIMITED (SC470414)

MCCREADY & CO SOLICITORS LIMITED (SC470414) is an active UK company. incorporated on 19 February 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MCCREADY & CO SOLICITORS LIMITED has been registered for 12 years. Current directors include MCCREADY, Frazer Gordon Ewan.

Company Number
SC470414
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Ground Floor (Part) Unit 8000 Academy Business Park, Glasgow, G51 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MCCREADY, Frazer Gordon Ewan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCREADY & CO SOLICITORS LIMITED

MCCREADY & CO SOLICITORS LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MCCREADY & CO SOLICITORS LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

SC470414

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LISTER SQUARE (NO 208) LIMITED
From: 19 February 2014To: 26 February 2014
Contact
Address

Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow, G51 1PR,

Previous Addresses

Tb Dunn & Co 308 Albert Drive Glasgow G41 5RS
From: 25 February 2014To: 18 May 2023
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 19 February 2014To: 25 February 2014
Timeline

5 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCREADY, Isobel Claire

Active
Unit 8000 Academy Business Park, GlasgowG51 1PR
Secretary
Appointed 08 Jun 2014

MCCREADY, Frazer Gordon Ewan

Active
Unit 8000 Academy Business Park, GlasgowG51 1PR
Born March 1966
Director
Appointed 25 Feb 2014

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 19 Feb 2014
Resigned 25 Feb 2014

FLYNN, Austin

Resigned
308, GlasgowG41 5RS
Born October 1967
Director
Appointed 19 Feb 2014
Resigned 25 Feb 2014

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 19 Feb 2014
Resigned 25 Feb 2014

Persons with significant control

1

Mr Frazer Gordon Ewan Mccready

Active
Unit 8000 Academy Business Park, GlasgowG51 1PR
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Resolution
9 April 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
26 February 2014
NM06NM06
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Incorporation Company
19 February 2014
NEWINCIncorporation