Company NameMay & Hassell (Scotland) Limited
Company StatusDissolved
Company NumberSC030568
CategoryPrivate Limited Company
Incorporation Date4 February 1955(68 years, 8 months ago)
Dissolution Date7 December 2022 (10 months ago)
Previous NameStrathclyde Sawmills Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2017(62 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 07 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameTP Directors Ltd (Corporation)
StatusClosed
Appointed19 September 2014(59 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 07 December 2022)
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameJohn Wrigley
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address1a Chestnut Road
Long Ashton
Bristol
Director NamePeter James Ball
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1990)
RoleChartered Accountant
Correspondence Address25 Kersteman Road
Redland
Bristol
Avon
BS6 7BX
Director NamePaul Victor Dugher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(33 years, 7 months after company formation)
Appointment Duration10 months (resigned 14 July 1989)
RoleCompany Director
Correspondence AddressCopley Dene
Hull Road, Cliffe
Selby
North Yorkshire
YO8 6NH
Secretary NamePeter James Ball
NationalityBritish
StatusResigned
Appointed15 September 1988(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 October 1989)
RoleCompany Director
Correspondence Address25 Kersteman Road
Redland
Bristol
Avon
BS6 7BX
Secretary NameSimon Kenneth Porter
NationalityBritish
StatusResigned
Appointed02 October 1989(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 October 1990)
RoleCompany Director
Correspondence Address241 Lauderdale Mansions
London
W9 1LZ
Director NameMr Nicholas Paul Stewart Horne
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(34 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1997)
RoleFinancial Executive
Correspondence Address4 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameSimon Kenneth Porter
NationalityBritish
StatusResigned
Appointed12 December 1989(34 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 October 1990)
RoleSolicitor
Correspondence Address241 Lauderdale Mansions
London
W9 1LZ
Director NameMr Richard Neil Tilney
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 May 1998)
RoleChartered Accountant
Correspondence AddressFairwoods
Woodrock Hill
Sandridge
Hertfordshire
AL4 9EB
Director NameMichael Joseph Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1989(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1992)
RoleChartered Accountant
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameKeith Reginald Stokes-Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(35 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Secretary NameKeith Reginald Stokes-Smith
NationalityBritish
StatusResigned
Appointed08 October 1990(35 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameDavid John Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1994)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address15 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(41 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2001)
RoleFinance Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameRachel Brennan
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(43 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2001)
RoleFinancial Executive
Correspondence Address30 Lammas Park Road
Ealing
London
W5 5JB
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(45 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2003)
RoleDirector Of Finance
Correspondence Address50 Bonnersfield Lane
Harrow
Middlesex
HA1 2LE
Director NameRichard Sidney Bird
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(46 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressLodge Way House
Lodge Way, Harlestone Road
Northampton
NN5 7UG
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed29 June 2001(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2003(48 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
9 Downsway
Guildford
Surrey
GU1 2YA
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed11 February 2005(50 years after company formation)
Appointment Duration9 years, 7 months (resigned 23 September 2014)
RoleSecretary
Correspondence AddressTravis Perkins Plc Lodge Way House
Lodge Way, Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Director NamePaul Nigel Hampden Smith
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(51 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTravis Perkins Plc, Lodge Way House
Lodge Way, Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Director NameMr John Peter Carter
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(51 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House
Lodge Way, Harlestone Road
Northampton
NN5 7UG
Director NameMr Anthony David Buffin
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(58 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S3 8 Strathkelvin Place
Kirkintilloch
G66 1XT
Scotland
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(60 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite S3 8 Strathkelvin Place
Kirkintilloch
G66 1XT
Scotland

Contact

Telephone01270 501555
Telephone regionCrewe

Location

Registered AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1.1m at £0.01May & Hassell LTD
100.00%
Ordinary
1 at £0.01Wickes Nominee LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 1997Delivered on: 24 January 1997
Satisfied on: 5 October 1998
Persons entitled: Barclays Bank PLC as Security Trustee

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.
Fully Satisfied
12 December 1996Delivered on: 30 December 1996
Satisfied on: 5 October 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charges. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 August 1986Delivered on: 15 August 1986
Satisfied on: 11 December 1987
Persons entitled: National Westminster Bank PLC as Trustee

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
5 September 1980Delivered on: 18 September 1980
Satisfied on: 9 March 1983
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 July 2017Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages)
27 February 2017Director's details changed for Miss Deborah Grimason on 13 October 2016 (2 pages)
30 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11,111.01
(3 pages)
21 September 2015Termination of appointment of Anthony David Buffin as a director on 10 September 2015 (1 page)
21 September 2015Appointment of Miss Deborah Grimason as a director on 10 September 2015 (2 pages)
21 September 2015Termination of appointment of John Peter Carter as a director on 10 September 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 11,111.01
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 October 2014Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 (1 page)
24 September 2014Appointment of Tp Directors Ltd as a director on 19 September 2014 (2 pages)
9 June 2014Sub-division of shares on 3 June 2014 (5 pages)
9 June 2014Particulars of variation of rights attached to shares (2 pages)
9 June 2014Sub-division of shares on 3 June 2014 (5 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 27/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 November 2013Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages)
16 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 May 2013Appointment of Anthony Buffin as a director (2 pages)
14 March 2013Termination of appointment of Paul Hampden Smith as a director (1 page)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 December 2010Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch Scotland G66 1XG Scotland on 23 December 2010 (1 page)
21 December 2010Registered office address changed from Southbank House 1 Strathkelvin P Lace Kirkintilloch Glasgow G66 1XH on 21 December 2010 (1 page)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Return made up to 24/09/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Return made up to 24/09/07; full list of members (3 pages)
18 October 2006Return made up to 24/09/06; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
18 May 2006Director's particulars changed (1 page)
12 October 2005Return made up to 24/09/05; full list of members (3 pages)
5 October 2005Location of register of members (1 page)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: haig-scott & co ws,struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
29 March 2005New secretary appointed (1 page)
16 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 March 2005Secretary resigned (1 page)
29 October 2004Return made up to 24/09/04; full list of members (5 pages)
27 August 2004Accounts for a dormant company made up to 26 October 2003 (5 pages)
30 October 2003Return made up to 24/09/03; full list of members (5 pages)
30 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
30 May 2003Accounts for a dormant company made up to 27 October 2002 (5 pages)
29 January 2003Secretary's particulars changed (1 page)
11 October 2002Return made up to 24/09/02; full list of members (5 pages)
28 March 2002Accounts for a dormant company made up to 28 October 2001 (5 pages)
20 November 2001Return made up to 24/09/01; full list of members (5 pages)
7 November 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 29 October 2000 (6 pages)
5 September 2001New director appointed (5 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
6 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
3 November 2000New director appointed (3 pages)
27 October 2000Return made up to 24/09/00; full list of members (17 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 October 1999Return made up to 24/09/99; full list of members (17 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
5 October 1998Dec mort/charge * (2 pages)
5 October 1998Dec mort/charge * (6 pages)
15 September 1998Auditor's resignation (1 page)
22 June 1998New director appointed (1 page)
22 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1997Registered office changed on 27/11/97 from: haig scott & co ws struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
27 November 1997Return made up to 24/09/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 February 1997Director resigned (1 page)
24 January 1997Partic of mort/charge * (14 pages)
30 December 1996Partic of mort/charge * (15 pages)
20 December 1996New director appointed (3 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 October 1996Return made up to 24/09/96; full list of members (24 pages)
14 June 1996Registered office changed on 14/06/96 from: po box 9 grangemouth sawmills grangemouth FK3 8XF (1 page)
26 October 1995Return made up to 24/09/95; full list of members (14 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 April 1986Company name changed\certificate issued on 23/04/86 (2 pages)
14 August 1984Memorandum and Articles of Association (17 pages)
8 November 1976Company name changed\certificate issued on 08/11/76 (3 pages)
1 February 1955Certificate of incorporation (1 page)