Company NameGeorge Maclellan Holdings Limited
DirectorsFiona Margaret Gillespie and Marc Furlonger
Company StatusActive
Company NumberSC010174
CategoryPrivate Limited Company
Incorporation Date2 December 1918(105 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusCurrent
Appointed28 November 2008(90 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(98 years, 5 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 C/O Smiths Group Plc
29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(99 years, 5 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence Address29 C/O Smiths Group Plc
29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(69 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(69 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed31 December 1987(69 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(78 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(82 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(88 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(90 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(90 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(92 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(95 years after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(99 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Telephone020 84583232
Telephone regionLondon

Location

Registered Address29 C/O Smiths Group Plc
29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee

Shareholders

3.6m at £0.2Smiths Group PLC
82.03%
Ordinary Deferred
4m at £0.05Smiths Group PLC
17.97%
Ordinary
1 at £0.05Smiths Nominees LTD
0.00%
Ordinary
1 at £0.2Smiths Nominees LTD
0.00%
Ordinary Deferred

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 December 2018 (5 years, 4 months ago)
Next Return Due1 January 2020 (overdue)

Filing History

22 February 2023Application to strike the company off the register (3 pages)
25 January 2023Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
25 January 2023Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
24 August 2020Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF on 24 August 2020 (1 page)
10 March 2020Order of court - dissolution void (1 page)
11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
1 March 2019Solvency Statement dated 27/02/19 (1 page)
1 March 2019Statement by Directors (1 page)
1 March 2019Resolutions
  • RES13 ‐ Sole shareholder confirmed 27/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2019Statement of capital on 1 March 2019
  • GBP 0.05
(5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
19 February 2018Second filing of Confirmation Statement dated 14/12/2017 (6 pages)
14 December 201714/12/17 Statement of Capital gbp 1082810.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2018
(4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
8 May 2017Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on 8 May 2017 (1 page)
6 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100,000
(6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100,000
(6 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,100,000
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,100,000
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,100,000
(6 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,100,000
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,100,000
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,100,000
(6 pages)
26 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
26 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
8 March 2011Termination of appointment of Martin Fox as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 March 2011Termination of appointment of Martin Fox as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
15 March 2010Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 15 March 2010 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Secretary appointed miss fiona margaret gillespie (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Secretary appointed miss fiona margaret gillespie (1 page)
21 January 2009Appointment terminated secretary neil burdett (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Appointment terminated secretary neil burdett (1 page)
21 January 2009Director appointed mr martin fox (1 page)
1 October 2008Appointment terminated director susan o'brien (1 page)
1 October 2008Appointment terminated director susan o'brien (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
7 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 February 2007Return made up to 04/12/06; full list of members (3 pages)
13 February 2007Return made up to 04/12/06; full list of members (3 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 January 2006Return made up to 04/12/05; full list of members (6 pages)
30 January 2006Return made up to 04/12/05; full list of members (6 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 February 2005Return made up to 04/12/04; full list of members (6 pages)
7 February 2005Return made up to 04/12/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
15 December 2003Return made up to 04/12/03; full list of members (6 pages)
15 December 2003Return made up to 04/12/03; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
20 December 2002Return made up to 04/12/02; full list of members (6 pages)
20 December 2002Return made up to 04/12/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
23 December 2001Return made up to 04/12/01; full list of members (6 pages)
23 December 2001Return made up to 04/12/01; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
15 December 2000Return made up to 04/12/00; full list of members (6 pages)
15 December 2000Return made up to 04/12/00; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
7 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
21 December 1999Return made up to 04/12/99; full list of members (13 pages)
21 December 1999Return made up to 04/12/99; full list of members (13 pages)
2 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
2 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
26 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
26 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
26 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
15 December 1998Return made up to 04/12/98; full list of members (7 pages)
15 December 1998Return made up to 04/12/98; full list of members (7 pages)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
29 May 1998Full accounts made up to 2 August 1997 (5 pages)
29 May 1998Full accounts made up to 2 August 1997 (5 pages)
29 May 1998Full accounts made up to 2 August 1997 (5 pages)
8 December 1997Return made up to 04/12/97; full list of members (10 pages)
8 December 1997Return made up to 04/12/97; full list of members (10 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
11 February 1997Full accounts made up to 3 August 1996 (5 pages)
11 February 1997Full accounts made up to 3 August 1996 (5 pages)
11 February 1997Full accounts made up to 3 August 1996 (5 pages)
31 December 1996Return made up to 04/12/96; full list of members (5 pages)
31 December 1996Return made up to 04/12/96; full list of members (5 pages)
7 March 1996Full accounts made up to 5 August 1995 (5 pages)
7 March 1996Full accounts made up to 5 August 1995 (5 pages)
7 March 1996Full accounts made up to 5 August 1995 (5 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 June 1990Restoration by order of the court (3 pages)
1 June 1990Restoration by order of the court (3 pages)
8 July 1988Dissolution (2 pages)
8 July 1988Dissolution (2 pages)
8 July 1988Dissolution (2 pages)
25 March 1987Full accounts made up to 2 August 1986 (3 pages)
25 March 1987Full accounts made up to 2 August 1986 (3 pages)
25 March 1987Full accounts made up to 2 August 1986 (3 pages)
29 June 1976Memorandum and Articles of Association (30 pages)
29 June 1976Memorandum and Articles of Association (30 pages)
2 December 1918Certificate of incorporation (1 page)