Company NameMallinson-Denny (Scotland) Limited
Company StatusDissolved
Company NumberSC004685
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date4 April 2023 (12 months ago)

Directors

Director NameMr Nicholas Paul Stewart Horne
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1989(88 years after company formation)
Appointment Duration33 years, 4 months (closed 04 April 2023)
RoleFinancial Executive
Correspondence Address4 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameKeith Reginald Stokes-Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1990(88 years, 10 months after company formation)
Appointment Duration32 years, 6 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Secretary NameKeith Reginald Stokes-Smith
NationalityBritish
StatusClosed
Appointed16 October 1990(88 years, 10 months after company formation)
Appointment Duration32 years, 5 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1990)
RoleCompany Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameMatthew Clark
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 1989)
RoleChartered Accountant
Correspondence Address3 Nevis Place
Grangemouth
Stirlingshire
FK3 0DD
Scotland
Director NameNicholas John Clark
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1990)
RoleChartered Accountant
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameJohn Gordon Dyke
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleChartered Accountant
Correspondence Address31 Church Crescent
Whetstone
London
N20 0JR
Director NameHarold Lawson McKill
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence Address54 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JB
Scotland
Director NameStuart Lawson McKill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54a Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JB
Scotland
Director NameDavid William Mitchell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1991)
RoleCompany Director
Correspondence AddressDunmullin House
Blanefield
Glasgow
G63 9AJ
Scotland
Secretary NameMatthew Clark
NationalityBritish
StatusResigned
Appointed07 December 1988(87 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 October 1989)
RoleCompany Director
Correspondence Address3 Nevis Place
Grangemouth
Stirlingshire
FK3 0DD
Scotland
Director NameSimon Kenneth Porter
NationalityBritish
StatusResigned
Appointed02 October 1989(87 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 October 1990)
RoleSolicitor
Correspondence Address241 Lauderdale Mansions
London
W9 1LZ
Secretary NameNicholas John Clark
NationalityBritish
StatusResigned
Appointed02 October 1989(87 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 1990)
RoleCompany Director
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameMichael Joseph Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1989(88 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1992)
RoleChartered Accountant
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Richard Neil Tilney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(88 years after company formation)
Appointment Duration17 years, 11 months (resigned 22 November 2007)
RoleChartered Acountant
Correspondence AddressFairwoods
Woodrock Hill
Sandridge
Hertfordshire
AL4 9EB

Location

Registered AddressGrangemouth Sawmills
Grangemouth
FK3 8XF
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 August 1985Delivered on: 14 August 1985
Satisfied on: 29 February 1988
Persons entitled: Bankers Trust Company as Trustees

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2013Order of court - dissolution void (1 page)
7 March 2000Dissolved (1 page)
7 December 1999Return of final meeting of voluntary winding up (3 pages)
6 January 1999Statement of receipts and payments (3 pages)
14 July 1998Statement of receipts and payments (3 pages)
13 January 1998Statement of receipts and payments (3 pages)
4 December 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Statement of receipts and payments (3 pages)
10 January 1997Statement of receipts and payments (3 pages)
19 July 1996Statement of receipts and payments (3 pages)
10 January 1996Statement of receipts and payments (3 pages)