Company NameMcEwens Of Perth (Holdings) Limited
Company StatusDissolved
Company NumberSC014527
CategoryPrivate Limited Company
Incorporation Date14 March 1927(97 years, 2 months ago)
Dissolution Date10 January 2017 (7 years, 3 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 NameJohn Louis Bullough
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(80 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director NameLady Georgina Dorothea Mary Bullough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(80 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Secretary NameJohn Louis Bullough
NationalityBritish
StatusClosed
Appointed18 January 2008(80 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director NameMr Arthur Ian Bullough
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(62 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Garth
Walton
Brampton
Cumbria
CA8 2DH
Director NameMalcolm Elliott Bullough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(62 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1991)
RoleCompany Director
Correspondence AddressBroomwell Farm
Hethersgill
Carlisle
Cumbria
CA6 6HB
Director NameMr Michael Bullough
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(62 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Huntingtower
Perth
PH1 1PX
Scotland
Secretary NameMr Michael Bullough
NationalityBritish
StatusResigned
Appointed25 July 1989(62 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Huntingtower
Perth
PH1 1PX
Scotland
Director NameMrs Sandra Marguerite Bullough
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(64 years, 1 month after company formation)
Appointment Duration12 years (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Huntingtower -
Perth
Perthshire
PH1 1PX
Scotland
Secretary NameBlackwood Samuel Hodge
NationalityBritish
StatusResigned
Appointed04 June 1999(72 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address15 Castleton Park
Auchterarder
Perthshire
PH3 1QA
Scotland
Director NameBlackwood Samuel Hodge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(76 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Correspondence Address15 Castleton Park
Auchterarder
Perthshire
PH3 1QA
Scotland

Contact

Websitemcwensofperth.com
Telephone01631 569754
Telephone regionOban

Location

Registered Address56 St John Street
Perth
PH1 5SN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

96.4k at £1Bulloughs (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

29 October 1992Delivered on: 16 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 96,440
(5 pages)
4 November 2014Accounts for a small company made up to 1 February 2014 (6 pages)
4 November 2014Accounts for a small company made up to 1 February 2014 (6 pages)
24 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 96,440
(5 pages)
1 November 2013Accounts for a small company made up to 26 January 2013 (6 pages)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 96,440
(5 pages)
31 October 2012Accounts for a small company made up to 28 January 2012 (6 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a small company made up to 29 January 2011 (6 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 30 January 2010 (6 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register inspection address has been changed (1 page)
17 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
6 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
28 November 2008Accounts for a small company made up to 2 February 2008 (6 pages)
28 November 2008Accounts for a small company made up to 2 February 2008 (6 pages)
24 November 2008Return made up to 25/07/08; full list of members (3 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Declaration of assistance for shares acquisition (6 pages)
30 January 2008Director resigned (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008New director appointed (2 pages)
28 November 2007Full accounts made up to 27 January 2007 (11 pages)
15 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
15 May 2006Full accounts made up to 28 January 2006 (11 pages)
22 September 2005Full accounts made up to 29 January 2005 (10 pages)
18 August 2005Return made up to 25/07/05; full list of members (2 pages)
8 September 2004Full accounts made up to 31 January 2004 (10 pages)
18 August 2004Return made up to 25/07/04; full list of members (7 pages)
20 August 2003Return made up to 25/07/03; full list of members (7 pages)
29 May 2003Full accounts made up to 1 February 2003 (9 pages)
29 May 2003Full accounts made up to 1 February 2003 (9 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
17 September 2002Full accounts made up to 2 February 2002 (9 pages)
17 September 2002Full accounts made up to 2 February 2002 (9 pages)
31 July 2002Return made up to 25/07/02; full list of members (7 pages)
16 August 2001Return made up to 25/07/01; full list of members (6 pages)
10 July 2001Full accounts made up to 27 January 2001 (11 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
8 June 2000Full accounts made up to 29 January 2000 (10 pages)
27 July 1999Return made up to 25/07/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 March 1999 (13 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
8 June 1999New secretary appointed (2 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Return made up to 25/07/98; full list of members (6 pages)
4 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 November 1997Full accounts made up to 2 February 1997 (8 pages)
26 November 1997Full accounts made up to 2 February 1997 (8 pages)
20 August 1997Return made up to 25/07/97; no change of members (4 pages)
7 August 1996Return made up to 25/07/96; no change of members (6 pages)
20 June 1996Accounts for a medium company made up to 3 February 1996 (8 pages)
20 June 1996Accounts for a medium company made up to 3 February 1996 (8 pages)
14 June 1995Full accounts made up to 29 January 1995 (8 pages)
16 November 1992Partic of mort/charge * (2 pages)
26 May 1983Accounts made up to 30 January 1982 (13 pages)
19 September 1979Memorandum and Articles of Association (8 pages)