Company NameJames Macara Limited
Company StatusDissolved
Company NumberSC008519
CategoryPrivate Limited Company
Incorporation Date14 January 1913(111 years, 4 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Neil James Mackenzie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(76 years, 9 months after company formation)
Appointment Duration29 years, 9 months (closed 01 July 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lynton Avenue
Whitecraigs
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameMr Ronald James Inglis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(100 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressG12
Scotland
Director NameJames Douglas Mackenzie
NationalityBritish
StatusResigned
Appointed13 September 1989(76 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 October 1989)
RoleSolicitor
Correspondence Address11 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameMiss Jane Galbraith Hetherington
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(76 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunfraoich
Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Secretary NameMiss Jane Galbraith Hetherington
NationalityBritish
StatusResigned
Appointed13 September 1989(76 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunfraoich
Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameJohn Neill Anderson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(76 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 November 2005)
RoleChartered Accountant
Correspondence AddressThe Steadings
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland

Location

Registered AddressC/O Kpmg, 319
St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85 at £1Miss Jane Galbraith Hetherington
85.00%
Ordinary
15 at £1Jane Hetherington & Neil Mackenzie
15.00%
Ordinary

Financials

Year2014
Turnover£142,930
Gross Profit£142,930
Net Worth£2,084,418
Cash£247,108
Current Liabilities£20,973

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting of voluntary winding up (7 pages)
3 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
(1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
17 May 2017Termination of appointment of Jane Galbraith Hetherington as a director on 14 May 2016 (1 page)
17 May 2017Termination of appointment of Jane Galbraith Hetherington as a secretary on 14 May 2016 (1 page)
17 May 2017Termination of appointment of Jane Galbraith Hetherington as a director on 14 May 2016 (1 page)
17 May 2017Termination of appointment of Jane Galbraith Hetherington as a secretary on 14 May 2016 (1 page)
28 February 2017Registered office address changed from C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg, 319 st. Vincent Street Glasgow G2 5AS on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg, 319 st. Vincent Street Glasgow G2 5AS on 28 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Kpmg, 191 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 24 February 2017 (1 page)
13 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
7 November 2013Appointment of Ronald James Inglis as a director (3 pages)
7 November 2013Appointment of Ronald James Inglis as a director (3 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Miss Jane Galbraith Hetherington on 9 May 2011 (2 pages)
25 May 2011Director's details changed for Miss Jane Galbraith Hetherington on 9 May 2011 (2 pages)
25 May 2011Director's details changed for Neil James Mackenzie on 9 May 2011 (2 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Miss Jane Galbraith Hetherington on 9 May 2011 (2 pages)
25 May 2011Director's details changed for Neil James Mackenzie on 9 May 2011 (2 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Neil James Mackenzie on 9 May 2011 (2 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 June 2010Annual return made up to 9 May 2010 (13 pages)
7 June 2010Annual return made up to 9 May 2010 (13 pages)
7 June 2010Annual return made up to 9 May 2010 (13 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 May 2009Return made up to 09/05/09; full list of members (8 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 May 2009Return made up to 09/05/09; full list of members (8 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 09/05/08; no change of members (7 pages)
28 May 2008Return made up to 09/05/08; no change of members (7 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 May 2007Return made up to 09/05/07; no change of members (7 pages)
15 May 2007Return made up to 09/05/07; no change of members (7 pages)
14 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 09/05/06; full list of members (8 pages)
12 May 2006Return made up to 09/05/06; full list of members (8 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
29 October 2004Registered office changed on 29/10/04 from: 24 blythswood square glasgow G2 4QS (1 page)
29 October 2004Registered office changed on 29/10/04 from: 24 blythswood square glasgow G2 4QS (1 page)
13 May 2004Return made up to 09/05/04; full list of members (8 pages)
13 May 2004Full accounts made up to 31 December 2003 (14 pages)
13 May 2004Full accounts made up to 31 December 2003 (14 pages)
13 May 2004Return made up to 09/05/04; full list of members (8 pages)
16 May 2003Return made up to 09/05/03; full list of members (8 pages)
16 May 2003Return made up to 09/05/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
30 May 2000Full accounts made up to 31 December 1999 (15 pages)
14 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999Full accounts made up to 31 December 1998 (14 pages)
14 May 1999Full accounts made up to 31 December 1998 (14 pages)
21 May 1998Return made up to 09/05/98; full list of members (6 pages)
21 May 1998Return made up to 09/05/98; full list of members (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Return made up to 09/05/97; no change of members (4 pages)
14 May 1997Return made up to 09/05/97; no change of members (4 pages)
21 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)