Company NameMurdo Maclean & Sons Limited
Company StatusDissolved
Company NumberSC012165
CategoryPrivate Limited Company
Incorporation Date20 April 1922(102 years, 1 month ago)
Dissolution Date19 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Murdo Maclean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(69 years, 12 months after company formation)
Appointment Duration29 years, 11 months (closed 19 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreanish Cottage
12 Aignish
Isle Of Lewis
HS2 0PB
Scotland
Secretary NameMr John Murdo Maclean
NationalityBritish
StatusClosed
Appointed31 December 1994(72 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreanish Cottage
12 Aignish
Isle Of Lewis
HS2 0PB
Scotland
Director NameMarion Maclean
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgower
Newmarket
Isle Of Lewis
HS2 0DY
Scotland
Director NameRoderick Iain Maclean
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressArdgeowan 30
Newmarket
Isle Of Lewis
PA86 0DY
Scotland
Secretary NameRoderick Iain Maclean
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressArdgeowan 30
Newmarket
Isle Of Lewis
PA86 0DY
Scotland
Director NameMrs Irene Maclean
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(91 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBreanish Cottage 12 Aignish
Isle Of Lewis
HS2 0PB
Scotland

Contact

Telephone01851 703416
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550 at £1Marion Maclean
9.82%
Ordinary
5k at £1John Maclean
88.39%
Ordinary
90 at £1John Maclean
1.61%
Ordinary B
10 at £1Marion Maclean
0.18%
Ordinary B

Financials

Year2014
Net Worth£328,259
Current Liabilities£200,585

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial premises known as and forming 25-27 cromwell street, stornoway, isle of lewis.
Outstanding
25 June 1997Delivered on: 2 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 June 1993Delivered on: 28 June 1993
Satisfied on: 27 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at cromwell street, stornoway, isle of lewis.
Fully Satisfied
22 April 1992Delivered on: 5 May 1992
Satisfied on: 28 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 & 19 cromwell street and 6 kenneth street, stornoway.
Fully Satisfied
15 November 1990Delivered on: 19 November 1990
Satisfied on: 24 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 February 2022Final Gazette dissolved following liquidation (1 page)
19 November 2021Final account prior to dissolution in a winding-up by the court (19 pages)
9 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages)
28 August 2019Satisfaction of charge SC0121650005 in full (1 page)
17 October 2017Notice of winding up order (1 page)
17 October 2017Court order notice of winding up (1 page)
17 October 2017Registered office address changed from 25 Cromwell Street Stornoway Isle of Lewis HS1 2DD to 11a Dublin Street Edinburgh EH1 3PG on 17 October 2017 (2 pages)
17 October 2017Notice of winding up order (1 page)
17 October 2017Court order notice of winding up (1 page)
17 October 2017Registered office address changed from 25 Cromwell Street Stornoway Isle of Lewis HS1 2DD to 11a Dublin Street Edinburgh EH1 3PG on 17 October 2017 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,600
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,600
(5 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,600
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,600
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Termination of appointment of Irene Maclean as a director (1 page)
28 February 2014Termination of appointment of Irene Maclean as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,600
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,600
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Registration of charge 0121650005 (8 pages)
30 October 2013Registration of charge 0121650005 (8 pages)
12 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Marion Maclean as a director (1 page)
12 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 April 2013Appointment of Mrs Irene Maclean as a director (2 pages)
12 April 2013Termination of appointment of Marion Maclean as a director (1 page)
12 April 2013Appointment of Mrs Irene Maclean as a director (2 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Marion Maclean on 16 February 2010 (2 pages)
17 February 2010Director's details changed for John Murdo Maclean on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for John Murdo Maclean on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Marion Maclean on 16 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Resolutions
  • RES13 ‐ Create & allot b shares 26/02/02
(1 page)
11 March 2002Ad 26/02/02--------- £ si 100@1=100 £ ic 5500/5600 (2 pages)
11 March 2002Resolutions
  • RES13 ‐ Create & allot b shares 26/02/02
(1 page)
11 March 2002Nc inc already adjusted 26/02/02 (1 page)
11 March 2002Nc inc already adjusted 26/02/02 (1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Ad 26/02/02--------- £ si 100@1=100 £ ic 5500/5600 (2 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
19 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
26 August 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 July 1997Dec mort/charge * (4 pages)
24 July 1997Dec mort/charge * (4 pages)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 July 1996Return made up to 31/12/95; full list of members (6 pages)
22 July 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Return made up to 31/12/94; no change of members (6 pages)
8 August 1995Return made up to 31/12/94; no change of members (6 pages)
20 April 1922Incorporation (19 pages)
20 April 1922Incorporation (19 pages)