Company NameMcAusland Crawford Limited
Company StatusDissolved
Company NumberSC032840
CategoryPrivate Limited Company
Incorporation Date1 February 1958(66 years, 3 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)
Previous NameButchers Supply Co Of Edinburgh Limited (The)

Business Activity

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

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(36 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
8 Belgowan Street
Bellshill North Industrial
Estate, Bellshill
ML4 3NS
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusClosed
Appointed03 October 1994(36 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
8 Belgowan Street
Bellshill North Industrial
Estate, Bellshill
ML4 3NS
Scotland
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(50 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
8 Belgowan Street
Bellshill North Industrial
Estate, Bellshill
ML4 3NS
Scotland
Director NameJean Iris Blyth
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleHousewife
Correspondence Address5 Craigmount Loan
Edinburgh
Midlothian
EH12 8DJ
Scotland
Director NameMalcolm Robert Blyth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 1994)
RoleManaging Director
Correspondence Address14 Letham Mains
Haddington
EH41 4NW
Scotland
Secretary NameJean Iris Blyth
NationalityBritish
StatusResigned
Appointed21 July 1989(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address5 Craigmount Loan
Edinburgh
Midlothian
EH12 8DJ
Scotland
Secretary NameMrs Hilda Blyth
NationalityBritish
StatusResigned
Appointed01 April 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressThe Meadows
14 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(36 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]
Telephone0131 3376540
Telephone regionEdinburgh

Location

Registered AddressC/O Dalziel Limited
8 Belgowan Street
Bellshill North Industrial
Estate, Bellshill
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

12k at £1J R Dalziel (Dormants) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

26 June 1991Delivered on: 3 July 1991
Satisfied on: 31 May 1995
Persons entitled: The Royal Bank of Scotland PLC

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
16 June 1986Delivered on: 24 June 1986
Satisfied on: 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ivy cottage 396 gorgie rd edinburgh.
Fully Satisfied

Filing History

26 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12,000
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12,000
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 2 October 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 2 October 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 2 October 2009 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
17 April 2008Appointment terminated director william dalziel (1 page)
17 April 2008Director appointed alexander stuart dalziel (2 pages)
17 April 2008Director appointed alexander stuart dalziel (2 pages)
17 April 2008Appointment terminated director william dalziel (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 June 2006Return made up to 29/05/06; full list of members (2 pages)
20 June 2006Return made up to 29/05/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 June 2005Return made up to 29/05/05; full list of members (2 pages)
10 June 2005Return made up to 29/05/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 1 October 2004 (5 pages)
25 June 2004Accounts for a dormant company made up to 26 September 2003 (5 pages)
25 June 2004Accounts for a dormant company made up to 26 September 2003 (5 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
17 June 2003Accounts for a small company made up to 27 September 2002 (6 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
21 July 2002Accounts for a small company made up to 28 September 2001 (6 pages)
21 July 2002Accounts for a small company made up to 28 September 2001 (6 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 August 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
6 August 2001Accounts for a dormant company made up to 29 September 2000 (1 page)
25 June 2001Return made up to 29/05/01; full list of members (6 pages)
25 June 2001Return made up to 29/05/01; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
27 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
27 July 2000Accounts for a dormant company made up to 1 October 1999 (1 page)
23 June 2000Return made up to 29/05/00; full list of members (6 pages)
23 June 2000Return made up to 29/05/00; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 2 October 1998 (1 page)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
29 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
29 July 1998Accounts for a dormant company made up to 3 October 1997 (1 page)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
17 July 1997Full accounts made up to 27 September 1996 (10 pages)
17 July 1997Full accounts made up to 27 September 1996 (10 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
25 June 1996Full accounts made up to 29 September 1995 (12 pages)
25 June 1996Full accounts made up to 29 September 1995 (12 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)