Company NameR McCartney (Painters) Limited
DirectorsWilliam Robson and Peter Iain Maynard Skoulding
Company StatusActive
Company NumberSC025313
CategoryPrivate Limited Company
Incorporation Date22 April 1947(77 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(53 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(63 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 June 2006(59 years, 2 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameMr William Alexander Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(42 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 July 2002)
RoleManager
Correspondence Address7 Lennox Way
Trinity
Edinburgh
EH5 3HJ
Scotland
Director NameAndrew Turner Napier
NationalityBritish
StatusResigned
Appointed01 September 1989(42 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1992)
RolePainter
Correspondence Address2 Carrick Grove
Glasgow
Lanarkshire
G32 0RG
Scotland
Director NameNancy Wilson Clark
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(42 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address20 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameCharles William Aitken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(42 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2002)
RoleManaging Director
Correspondence Address22 Airthrey Avenue
Glasgow
Lanarkshire
G14 9LJ
Scotland
Secretary NameChristina Graham
NationalityBritish
StatusResigned
Appointed01 September 1989(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1990)
RoleCompany Director
Correspondence Address7 Windhill Crescent
Glasgow
Lanarkshire
G43 2UP
Scotland
Secretary NameBryan John Boucher-Myers
NationalityBritish
StatusResigned
Appointed22 October 1990(43 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2000)
RoleSecretary
Correspondence Address4 Garvel Road
Milngavie
Glasgow
Lanarkshire
G62 7JE
Scotland
Director NameBryan John Boucher-Myers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(46 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1994)
RoleDirector/Company Secretary
Correspondence Address4 Garvel Road
Milngavie
Glasgow
Lanarkshire
G62 7JE
Scotland
Director NameMr Clifford Stanley Spruce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(46 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address25 The Crescent
Loughton
Essex
IG10 4PY
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed29 August 2000(53 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed29 August 2000(53 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(53 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(53 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(54 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(56 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(61 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH

Contact

Websitemitie.co.uk

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 September 2016 (7 years, 7 months ago)
Next Return Due15 September 2017 (overdue)

Charges

14 June 1991Delivered on: 24 June 1991
Satisfied on: 5 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 lawmoor place glasgow.
Fully Satisfied
4 June 1991Delivered on: 18 June 1991
Satisfied on: 5 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 13 sherdley road ind. Estate sherdley rd, peasley cross, st helens ms 232638.
Fully Satisfied
23 December 1985Delivered on: 9 January 1986
Satisfied on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 swanston st glasgow 121 swanston st glasgow.
Fully Satisfied
10 November 1967Delivered on: 21 November 1967
Satisfied on: 19 April 2001
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 September 1966Delivered on: 11 October 1966
Persons entitled: Mrs. Sarah Moore or Nelson

Classification: Assignation
Secured details: For further securing £2,000.
Particulars: Policy of assurance for £3,000 on life of william C.aitken.
Outstanding

Filing History

22 February 2019Order of court - dissolution void (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (4 pages)
18 November 2016Application to strike the company off the register (4 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,770
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,770
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,770
(5 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 82,770
(5 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 82,770
(5 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 82,770
(5 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 82,770
(5 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 82,770
(5 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 82,770
(5 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Suzanne Baxter as a director (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
9 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
9 January 2012Termination of appointment of Suzanne Baxter as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
29 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 01/09/08; full list of members (4 pages)
5 January 2009Return made up to 01/09/08; full list of members (4 pages)
18 December 2008Director appointed james ian clarke (2 pages)
18 December 2008Director appointed james ian clarke (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
10 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 01/09/06; full list of members (6 pages)
22 September 2006Return made up to 01/09/06; full list of members (6 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 01/09/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 01/09/05; full list of members (6 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 October 2004Return made up to 01/09/04; full list of members (6 pages)
19 October 2004Return made up to 01/09/04; full list of members (6 pages)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
15 September 2003Return made up to 01/09/03; full list of members (6 pages)
15 September 2003Return made up to 01/09/03; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
16 September 2002Return made up to 01/09/02; full list of members (6 pages)
16 September 2002Return made up to 01/09/02; full list of members (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Secretary's particulars changed (1 page)
13 November 2001New director appointed (4 pages)
13 November 2001New director appointed (4 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
19 April 2001Dec mort/charge * (5 pages)
19 April 2001Dec mort/charge * (5 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 01/09/00; full list of members (7 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Return made up to 01/09/00; full list of members (7 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 8 lawmoor place dixon's blazes industrial estate glasgow G5 0XW (1 page)
6 September 2000Registered office changed on 06/09/00 from: 8 lawmoor place dixon's blazes industrial estate glasgow G5 0XW (1 page)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 September 1999Return made up to 01/09/99; full list of members (6 pages)
15 September 1999Return made up to 01/09/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 September 1998Return made up to 01/09/98; full list of members (6 pages)
7 September 1998Return made up to 01/09/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 September 1997Return made up to 01/09/97; full list of members (6 pages)
2 September 1997Return made up to 01/09/97; full list of members (6 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 September 1996Return made up to 01/09/96; full list of members (6 pages)
9 September 1996Return made up to 01/09/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
29 September 1995Return made up to 01/09/95; full list of members (6 pages)
29 September 1995Return made up to 01/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
13 July 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 July 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
11 October 1966Particulars of mortgage/charge (4 pages)
11 October 1966Particulars of mortgage/charge (4 pages)
22 April 1947Incorporation (16 pages)
22 April 1947Certificate of incorporation (2 pages)
22 April 1947Certificate of incorporation (2 pages)
22 April 1947Incorporation (16 pages)