Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
Director Name | Mr Christopher Halliday McGhie |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochangarth Bruce Street Lochmaben Lockerbie Dumfriesshire DG11 1PD Scotland |
Director Name | Catherine Anne Kerr Rafferty |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Street Lochmaben DG11 1QS Scotland |
Secretary Name | Catherine Anne Kerr Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Street Lochmaben DG11 1QS Scotland |
Website | mccollwells.co.uk |
---|
Registered Address | The Hollies Peatford Lockerbie Dumfriesshire DG11 1BJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 4 other UK companies use this postal address |
34.9k at £1 | Crombie Construction LTD 99.71% Ordinary |
---|---|
100 at £1 | Building Craftsmen (Dumfries) LTD 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,530 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2012 | Delivered on: 10 March 2012 Persons entitled: Christopher Halliday Mcghie & Another Classification: Standard security Secured details: All sums due under a share purchase agreement. Particulars: 1 bruce court lochmaben lockerbie dmf 21535. Outstanding |
---|---|
25 April 1984 | Delivered on: 8 May 1984 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject known as braewells, lochmaben, dumfries. Fully Satisfied |
4 February 1985 | Delivered on: 14 February 1985 Satisfied on: 26 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank. Fully Satisfied |
25 April 1984 | Delivered on: 8 May 1984 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject known as braewells, lochmaben, dumfries. Fully Satisfied |
25 August 1964 | Delivered on: 8 September 1964 Satisfied on: 13 September 2006 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 on current accounts together with interest. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 March 2012 | Appointment of William James Hewitson as a director (3 pages) |
13 March 2012 | Termination of appointment of Catherine Rafferty as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Catherine Rafferty as a director (2 pages) |
13 March 2012 | Termination of appointment of Christopher Mcghie as a director (2 pages) |
13 March 2012 | Registered office address changed from 8 Princes Street Lochmaben Lockerbie DG11 1QS on 13 March 2012 (1 page) |
13 March 2012 | Appointment of William James Hewitson as a director (3 pages) |
13 March 2012 | Termination of appointment of Catherine Rafferty as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Catherine Rafferty as a director (2 pages) |
13 March 2012 | Termination of appointment of Christopher Mcghie as a director (2 pages) |
13 March 2012 | Registered office address changed from 8 Princes Street Lochmaben Lockerbie DG11 1QS on 13 March 2012 (1 page) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 8 princes street lochmaben lockerbie DG11 (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 8 princes street lochmaben lockerbie DG11 (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members
|
28 January 2008 | Return made up to 31/12/07; no change of members
|
21 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 September 2006 | Dec mort/charge * (2 pages) |
13 September 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 July 2005 | Amended full accounts made up to 31 December 2004 (18 pages) |
25 July 2005 | Amended full accounts made up to 31 December 2004 (18 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; no change of members
|
23 January 2003 | Return made up to 31/12/02; no change of members
|
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 28 barras lochmaben DG11 1QD (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 28 barras lochmaben DG11 1QD (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 January 1996 | Company name changed john mccoll wells (lochmaben) li mited\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed john mccoll wells (lochmaben) li mited\certificate issued on 19/01/96 (2 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (3 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
4 May 1954 | Incorporation (14 pages) |
4 May 1954 | Incorporation (14 pages) |