Company NameMcNish & Graham Limited
Company StatusDissolved
Company NumberSC022823
CategoryPrivate Limited Company
Incorporation Date30 May 1944(79 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Sharon Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(70 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Brambling Court
Wishaw
Lanarkshire
ML2 0JZ
Scotland
Director NameRosemary Murphy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(45 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 27 April 2011)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Director NameThomas Murphy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(45 years, 1 month after company formation)
Appointment Duration26 years (resigned 29 June 2015)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameRonald Allan Franks
NationalityBritish
StatusResigned
Appointed27 June 1989(45 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address70 Brandon Parade East
Motherwell
Lanarkshire
ML1 1LY
Scotland
Secretary NameRosemary Murphy
NationalityBritish
StatusResigned
Appointed19 November 1993(49 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland

Location

Registered AddressEnterprise House Office 17
Dalziel Street
Motherwell
Lanarkshire
ML1 1PJ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Shareholders

1.3k at £1Alice Jasek
33.33%
Ordinary
1.3k at £1Sharon Murphy
33.33%
Ordinary
1.3k at £1Thomas Murphy Jnr
33.33%
Ordinary
1 at £1Thomas Murphy
0.03%
Ordinary

Financials

Year2014
Net Worth£4,000
Cash£4,000

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2016Satisfaction of charge 6 in full (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (2 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
19 November 2015Satisfaction of charge 2 in full (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,000
(3 pages)
2 July 2015Director's details changed for Ms Sharon Murphy on 1 May 2015 (2 pages)
2 July 2015Termination of appointment of Thomas Murphy as a director on 29 June 2015 (1 page)
2 July 2015Director's details changed for Ms Sharon Murphy on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 January 2015Appointment of Ms Sharon Murphy as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Ms Sharon Murphy as a director on 1 January 2015 (2 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 May 2013Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 3 May 2013 (1 page)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (15 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 November 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3,664
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3,664
(3 pages)
29 November 2012Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page)
24 May 2012Termination of appointment of Rosemary Murphy as a secretary (1 page)
24 May 2012Termination of appointment of Rosemary Murphy as a director (1 page)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2013.
(4 pages)
1 March 2012Registered office address changed from Williams & Co Ca 191 Station Road Shotts ML7 4BA on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Williams & Co Ca 191 Station Road Shotts ML7 4BA on 1 March 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 28 May 2011 (8 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 28 May 2008 (7 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 28 May 2007 (7 pages)
11 May 2007Return made up to 26/04/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
2 May 2006Return made up to 26/04/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
29 April 2005Return made up to 26/04/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 28 May 2004 (7 pages)
7 May 2004Total exemption small company accounts made up to 28 May 2003 (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 28 May 2002 (7 pages)
6 December 2002Partic of mort/charge * (5 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
9 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001Accounts for a small company made up to 28 May 2000 (7 pages)
8 November 2000Partic of mort/charge * (5 pages)
21 June 2000Return made up to 26/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 28 May 1999 (6 pages)
15 June 1999Return made up to 26/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 28 May 1998 (7 pages)
21 May 1998Return made up to 26/04/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 28 May 1997 (6 pages)
29 May 1997Return made up to 26/04/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 28 May 1996 (6 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 28 May 1995 (6 pages)
10 May 1995Return made up to 26/04/95; full list of members (6 pages)
30 May 1944Incorporation (17 pages)