Mctears Gallery 1842 Ltd

DataGardener
mctears gallery 1842 ltd
live
Micro

Mctears Gallery 1842 Ltd

sc436645Private Limited With Share Capital

Meiklewood Gate, 31 Meiklewood Road, Glasgow, G514GB
Incorporated

12/11/2012

Company Age

13 years

Directors

3

Employees

34

SIC Code

47791

Risk

low risk

Company Overview

Registration, classification & business activity

Mctears Gallery 1842 Ltd (sc436645) is a private limited with share capital incorporated on 12/11/2012 (13 years old) and registered in glasgow, G514GB. The company operates under SIC code 47791 - retail sale of antiques including antique books in stores.

170 years ago mctear’s opened its doors in central glasgow. since then, buyers from all around the world have furnished their homes with the millions of objects that have passed through the auction room doors. famous and celebrity collectors and enthusiasts, including a young william burrell, have b...

Private Limited With Share Capital
SIC: 47791
Micro
Incorporated 12/11/2012
G514GB
34 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£1.06M

Net Assets

£990.7K

Est. Turnover

£4.47M

AI Estimated
Unreported
Cash

£1.59M

Key Metrics

34

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2014
Move Registers To Sail Company
Category:Address
Date:26-03-2014
Change Sail Address Company
Category:Address
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Capital Alter Shares Subdivision
Category:Capital
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Resolution
Category:Resolution
Date:10-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Incorporation Company
Category:Incorporation
Date:12-11-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months6
60 Months9

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date16/05/2025
Latest Accounts31/10/2024

Trading Addresses

Meiklewood Gate, 31 Meiklewood Road, Glasgow, G51 4Gb, G514GBRegistered

Contact