Company NameNorth British Lifting And Moving Appliance Company, Ltd. (The)
Company StatusDissolved
Company NumberSC006184
CategoryPrivate Limited Company
Incorporation Date15 May 1906(117 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ritchie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(105 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarrduff Barrangary Farm
Bishopton
Renfrewshire
PA7 5NN
Scotland
Director NameMr David Macbain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(105 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hill View
Lenzie
Glasgow
G66 3RA
Scotland
Director NameMr Alex Nicol
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(105 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlisle Court
Birkenshaw
Larkhall
South Lanarkshire
ML9 2FD
Scotland
Director NameMr Douglas McLean
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(105 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dunlop Street
Strathaven
ML10 6LA
Scotland
Director NameAlexander Shilton Inglis
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(83 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressC/O Inglis Flat 1 Westpark 65 Partickhill Road
Glasgow
G11
Scotland
Secretary NameHeather Inglis
NationalityBritish
StatusResigned
Appointed29 September 1989(83 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressFlat 1 West Park 65 Partickhill Road
Glasgow
G11
Scotland
Director NameAndrew McGowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(86 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Laighlands Road
Bothwell
G71 8AJ
Scotland
Director NameJames Hamilton Galloway McGowan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(86 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Director NameJohn Robert McGowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(86 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Haggswood Avenue
Glasgow
Lanarkshire
G41 4RE
Scotland
Secretary NameElizabeth McGowan
NationalityBritish
StatusResigned
Appointed05 April 1993(86 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Secretary NameElizabeth McGowan
NationalityBritish
StatusResigned
Appointed05 April 1993(86 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address99 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland

Contact

Telephone0141 6413648
Telephone regionGlasgow

Location

Registered AddressC/O Nelson Gilmour & Co
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20.2k at £1James Mcgowan Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (4 pages)
15 February 2019Director's details changed for Mr Douglas Mclean on 15 March 2018 (2 pages)
7 November 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Alex Nicol on 6 April 2018 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
23 November 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr David Macbain on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr David Macbain on 29 June 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,160
(6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,160
(6 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,160
(6 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,160
(6 pages)
7 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 20,160
(6 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 20,160
(6 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
22 November 2011Termination of appointment of Andrew Mcgowan as a director (1 page)
22 November 2011Termination of appointment of James Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Elizabeth Mcgowan as a secretary (1 page)
22 November 2011Appointment of Mr John Ritchie as a director (2 pages)
22 November 2011Termination of appointment of John Mcgowan as a director (1 page)
22 November 2011Termination of appointment of John Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Elizabeth Mcgowan as a secretary (1 page)
22 November 2011Termination of appointment of James Mcgowan as a director (1 page)
22 November 2011Termination of appointment of Andrew Mcgowan as a director (1 page)
22 November 2011Appointment of Mr John Ritchie as a director (2 pages)
21 November 2011Appointment of Mr Alex Nicol as a director (2 pages)
21 November 2011Appointment of Mr David Macbain as a director (2 pages)
21 November 2011Appointment of Mr Alex Nicol as a director (2 pages)
21 November 2011Appointment of Mr Douglas Mclean as a director (2 pages)
21 November 2011Appointment of Mr Douglas Mclean as a director (2 pages)
21 November 2011Appointment of Mr David Macbain as a director (2 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
28 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
28 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 September 2009Return made up to 30/07/09; full list of members (4 pages)
24 September 2009Return made up to 30/07/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 March 2008Curr sho from 30/06/2008 to 31/05/2008 (2 pages)
10 March 2008Curr sho from 30/06/2008 to 31/05/2008 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
5 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
7 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 August 2001Return made up to 30/07/01; full list of members (7 pages)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
3 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
18 August 1999Return made up to 04/08/99; no change of members (6 pages)
18 August 1999Return made up to 04/08/99; no change of members (6 pages)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 August 1998Return made up to 04/08/98; full list of members (6 pages)
10 August 1998Return made up to 04/08/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (6 pages)
27 August 1996Return made up to 14/08/96; full list of members (6 pages)
27 August 1996Return made up to 14/08/96; full list of members (6 pages)
21 September 1995Full accounts made up to 30 June 1995 (2 pages)
21 September 1995Return made up to 14/08/95; full list of members (6 pages)
21 September 1995Return made up to 14/08/95; full list of members (6 pages)
21 September 1995Full accounts made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)