Company NameGeorge J. Irwin & Partners Limited
Company StatusDissolved
Company NumberSC033124
CategoryPrivate Limited Company
Incorporation Date26 May 1958(65 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Walker Watson
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1988(30 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 31 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameEvelyn Grierson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(30 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 January 2000)
RoleAccountant
Correspondence Address40 Drumsargard Road
Rutherglen
Glasgow
Lanarkshire
G73 5AS
Scotland
Director NameHarvey Menzies Johnston
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 December 1990)
RoleManagement Consultant
Correspondence Address154 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3LH
Scotland
Secretary NameJames Walker Watson
NationalityBritish
StatusResigned
Appointed15 November 1988(30 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2000(41 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2008)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1James Walker Watson
99.95%
Ordinary
1 at £1Evelyn Grierson
0.05%
Ordinary

Financials

Year2014
Net Worth£27,937
Cash£58
Current Liabilities£13,804

Accounts

Latest Accounts31 March 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,998
(3 pages)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,998
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for James Walker Watson on 29 December 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for James Walker Watson on 29 December 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2009Director's details changed for James Walker Watson on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for James Walker Watson on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary friars secretariat LIMITED (1 page)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary friars secretariat LIMITED (1 page)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 29/12/05; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 29 brandon street hamilton ML3 6AB (1 page)
2 March 2006Registered office changed on 02/03/06 from: 29 brandon street hamilton ML3 6AB (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 29/12/05; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Return made up to 29/12/04; full list of members (8 pages)
11 January 2005Return made up to 29/12/04; full list of members (8 pages)
8 April 2004Return made up to 29/12/03; full list of members (8 pages)
8 April 2004Return made up to 29/12/03; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 July 2003Return made up to 29/12/02; full list of members (8 pages)
3 July 2003Return made up to 29/12/02; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Return made up to 29/12/01; full list of members (7 pages)
24 July 2002Return made up to 29/12/01; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 29/12/00; full list of members (7 pages)
3 April 2001Return made up to 29/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Return made up to 29/12/98; no change of members (5 pages)
4 January 1999Return made up to 29/12/98; no change of members (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Return made up to 29/12/97; no change of members (5 pages)
23 December 1997Return made up to 29/12/97; no change of members (5 pages)
27 October 1997Partic of mort/charge * (6 pages)
27 October 1997Partic of mort/charge * (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)