Company NameJohn W. Hannay & Co. Limited
Company StatusDissolved
Company NumberSC010681
CategoryPrivate Limited Company
Incorporation Date20 October 1919(104 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Anthony Shaw Abram
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address4 Polnoon Mews
Polnoon Street, Eaglesham
East Renfrewshire
G76 0BE
Scotland
Director NameMichael John Abram
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(84 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 25 May 2016)
RoleCompany Director
Correspondence Address6 Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Secretary NameMichael John Abram
NationalityBritish
StatusClosed
Appointed14 October 2004(85 years after company formation)
Appointment Duration11 years, 7 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address6 Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Director NameJohn William Hannay Abram
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1990)
RolePaper Merchant
Correspondence AddressSeagate
Troon
Ayrshire
Ka10
Director NameMichael John Abram
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1996)
RolePaper Merchant
Correspondence Address6 Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Director NameMr Norman John Abram
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 October 2004)
RolePaper Merchant
Country of ResidenceScotland
Correspondence AddressThe Coats House Sundrum Castle
Sundrum
Ayr
Ayrshire
KA6 5JY
Scotland
Director NameNorman Abram
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1990)
RolePaper Merchant
Correspondence Address24 Guiltreehill
Alloway
Ayr
Ayrshire
KA7 4XG
Scotland
Director NameWilliam Paul Hannay Abram
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1990)
RolePaper Merchant
Correspondence Address3 Crosbie Place
Troon
Ayrshire
KA10 6EY
Scotland
Secretary NameJohn William Hannay Abram
NationalityBritish
StatusResigned
Appointed29 December 1988(69 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1990)
RoleCompany Director
Correspondence AddressSeagate
Troon
Ayrshire
Ka10
Secretary NameMr Norman John Abram
NationalityBritish
StatusResigned
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2004)
RolePaper Merchant
Country of ResidenceScotland
Correspondence AddressThe Coats House Sundrum Castle
Sundrum
Ayr
Ayrshire
KA6 5JY
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(85 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NamePaul Raymond Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(85 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address39 Forest Hill
Conlig
Newtownards
County Down
BT23 7FH
Northern Ireland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2007
Turnover£8,794,891
Gross Profit£3,890,451
Net Worth£9,787,240
Cash£2,356,932
Current Liabilities£1,550,173

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting of voluntary winding up (3 pages)
25 February 2016Insolvency:4.17 (Scot) (3 pages)
8 June 2012Registered office address changed from Linwood Avenue College of Milton East Kilbride G74 5NE on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Linwood Avenue College of Milton East Kilbride G74 5NE on 8 June 2012 (2 pages)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2009Appointment terminated director graham mccall (1 page)
9 March 2009Return made up to 12/12/08; full list of members (4 pages)
13 June 2008Group of companies' accounts made up to 31 August 2007 (29 pages)
21 December 2007Return made up to 12/12/07; full list of members (5 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 April 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
20 February 2007Memorandum and Articles of Association (8 pages)
11 January 2007£ sr 150@1 06/12/06 (2 pages)
5 January 2007£ sr 6000@1 08/09/06 (1 page)
5 January 2007£ sr 6900@1 05/10/06 (2 pages)
3 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2006£ ic 106166/75028 04/08/06 £ sr 31138@1=31138 (1 page)
30 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 October 2006Resolutions
  • RES13 ‐ Share purchase agreemen 05/10/06
(75 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2006Director resigned (1 page)
4 July 2006Group of companies' accounts made up to 31 August 2005 (33 pages)
21 December 2005Return made up to 12/12/05; full list of members (11 pages)
26 August 2005Partic of mort/charge * (3 pages)
28 June 2005Full accounts made up to 31 August 2004 (20 pages)
14 December 2004Return made up to 12/12/04; full list of members (10 pages)
23 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
14 October 2004Resolutions
  • RES13 ‐ Issue one share 11/10/04
(1 page)
14 October 2004Ad 11/10/04--------- £ si 2@1=2 £ ic 106164/106166 (2 pages)
2 June 2004Full accounts made up to 31 August 2003 (19 pages)
29 April 2004New director appointed (2 pages)
5 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003Full accounts made up to 31 August 2002 (20 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2002Full accounts made up to 31 August 2001 (21 pages)
23 December 2001Return made up to 11/12/01; full list of members (8 pages)
8 May 2001Full accounts made up to 31 August 2000 (21 pages)
8 January 2001Return made up to 11/12/00; full list of members (8 pages)
10 October 2000Amended full accounts made up to 31 August 1999 (22 pages)
23 May 2000Full accounts made up to 31 August 1999 (22 pages)
10 January 2000Return made up to 11/12/99; full list of members (8 pages)
24 May 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
19 January 1999Return made up to 11/12/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 August 1997 (19 pages)
9 January 1998Return made up to 11/12/97; no change of members (4 pages)
30 May 1997Full accounts made up to 31 August 1996 (16 pages)
10 January 1997Return made up to 11/12/96; no change of members (4 pages)
19 November 1996Director resigned (1 page)
25 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Memorandum and Articles of Association (9 pages)
22 April 1996Partic of mort/charge * (6 pages)
26 March 1996Full accounts made up to 31 August 1995 (16 pages)
11 January 1996Return made up to 11/12/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: linwood avenue college milton east kilbride (1 page)
1 March 1994Full accounts made up to 31 August 1993 (19 pages)
15 February 1994Memorandum and Articles of Association (17 pages)
30 September 1993Full accounts made up to 31 August 1992 (19 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1992Full group accounts made up to 31 August 1991 (17 pages)
24 May 1991Full accounts made up to 31 August 1990 (19 pages)
29 May 1990Full group accounts made up to 31 August 1989 (17 pages)
7 May 1989Group accounts for a medium company made up to 31 August 1988 (16 pages)
13 January 1988Group accounts for a medium company made up to 31 August 1987 (16 pages)
16 January 1987Full accounts made up to 31 August 1986 (16 pages)
20 October 1919Certificate of incorporation (1 page)