Company NameMCAS Realisations Limited
Company StatusDissolved
Company NumberSC034897
CategoryPrivate Limited Company
Incorporation Date15 February 1960(63 years, 1 month ago)
Dissolution Date13 February 2016 (7 years, 1 month ago)
Previous NameMiller'S (The City Art Shop) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William David Naismith Miller
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(28 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 13 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Auld Kirk
214 Newlands Road
Glasgow
G44 4EY
Scotland
Secretary NameMr William David Naismith Miller
NationalityBritish
StatusClosed
Appointed14 December 1988(28 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 13 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Auld Kirk
214 Newlands Road
Glasgow
G44 4EY
Scotland
Director NameMr Paul David Naismith Miller
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(40 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 13 February 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Westerlands Gardens
Newton Mearns
Glasgow
G77 6YJ
Scotland
Director NameMs Suzanne Jane Thompson
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(42 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 13 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Calabar Court
Rutherglen
Glasgow
G73 5RL
Scotland
Director NameJanet Elizabeth Easton Miller
Date of BirthFebruary 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(28 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address39 Muirfield Court
Muirend Road
Glasgow
G44 3QP
Scotland
Director NameLinda May Miller
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(28 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressSpyglass 21 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Director NameDr William Naismith Miller
NationalityBritish
StatusResigned
Appointed14 December 1988(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1990)
RoleDoctor
Correspondence AddressBlackrock
Troon
Ka10 6
Director NameAlan Lindsay Gillespie
Date of BirthJune 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(35 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 January 2008)
RoleChartered Accountant
Correspondence AddressCaoldarach
Drymen
Glasgow
Stirlingshire
G63 0EB
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

9k at £1W D Naismith LTD
86.52%
Ordinary A
500 at £1Paul David Naismith Miller
4.81%
Ordinary A
500 at £1Suzanne Jane Thompson
4.81%
Ordinary A
75 at £1Alan Mclean
0.72%
Ordinary C
75 at £1Bob Pattie
0.72%
Ordinary C
75 at £1Charles Thompson
0.72%
Ordinary C
75 at £1Elaine Young
0.72%
Ordinary C
75 at £1John Friel
0.72%
Ordinary C
25 at £1William David Naismith Miller
0.24%
Ordinary C
1 at £1Paul David Naismith Miller
0.01%
Ordinary B
1 at £1Suzanne Jane Thompson
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,675
Cash£1,276
Current Liabilities£430,339

Accounts

Latest Accounts31 March 2012 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 November 2015Notice of move from Administration to Dissolution (13 pages)
13 November 2015Notice of move from Administration to Dissolution (13 pages)
28 October 2015Administrator's progress report (14 pages)
28 October 2015Administrator's progress report (14 pages)
31 March 2015Administrator's progress report (14 pages)
31 March 2015Notice of extension of period of Administration (2 pages)
31 March 2015Administrator's progress report (14 pages)
31 March 2015Notice of extension of period of Administration (2 pages)
7 October 2014Administrator's progress report (11 pages)
7 October 2014Administrator's progress report (11 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (11 pages)
3 April 2014Administrator's progress report (11 pages)
13 December 2013Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(1 page)
13 December 2013Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(1 page)
2 December 2013Statement of administrator's deemed proposal (31 pages)
2 December 2013Statement of administrator's deemed proposal (31 pages)
18 November 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (35 pages)
18 November 2013Statement of administrator's proposal (31 pages)
18 November 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (35 pages)
18 November 2013Statement of administrator's proposal (31 pages)
3 October 2013Appointment of an administrator (8 pages)
3 October 2013Appointment of an administrator (8 pages)
26 September 2013Registered office address changed from 28 Stockwell Street Glasgow Scotland G1 4RT Scotland on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from 28 Stockwell Street Glasgow Scotland G1 4RT Scotland on 26 September 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 10,402
(8 pages)
17 January 2013Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages)
17 January 2013Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages)
17 January 2013Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 10,402
(8 pages)
17 January 2013Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages)
17 January 2013Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages)
17 January 2013Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 10,402
(8 pages)
17 January 2013Director's details changed for Suzanne Jane Thompson on 1 December 2012 (2 pages)
17 January 2013Director's details changed for William David Naismith Miller on 1 December 2012 (2 pages)
17 January 2013Director's details changed for Paul David Naismith Miller on 1 December 2012 (2 pages)
3 February 2012Amended accounts made up to 31 March 2011 (5 pages)
3 February 2012Amended accounts made up to 31 March 2011 (5 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Suzanne Jane Thompson on 30 September 2009 (1 page)
14 January 2010Director's details changed for Suzanne Jane Thompson on 30 September 2009 (1 page)
13 January 2010Registered office address changed from 193 Bath Street C/O Gilchrist & Company Glasgow G2 4HU on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 193 Bath Street C/O Gilchrist & Company Glasgow G2 4HU on 13 January 2010 (1 page)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 01/12/08; full list of members (9 pages)
18 December 2008Return made up to 01/12/08; full list of members (9 pages)
8 September 2008Ad 01/04/08-31/03/09\gbp si [email protected]=75\gbp ic 10777/10852\ (2 pages)
8 September 2008Ad 01/04/08-31/03/09\gbp si [email protected]=75\gbp ic 10777/10852\ (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Return made up to 01/12/07; full list of members (8 pages)
31 January 2008Director resigned (1 page)
31 January 2008Return made up to 01/12/07; full list of members (8 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
27 September 2007Return made up to 01/12/06; full list of members (8 pages)
27 September 2007Registered office changed on 27/09/07 from: 193 bath street glasgow G2 4HU (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Return made up to 01/12/06; full list of members (8 pages)
27 September 2007Registered office changed on 27/09/07 from: 193 bath street glasgow G2 4HU (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Ad 02/10/06--------- £ si [email protected]=75 £ ic 11077/11152 (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2007Ad 02/10/06--------- £ si [email protected]=75 £ ic 11077/11152 (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 01/12/05; change of members (12 pages)
8 February 2006Return made up to 01/12/05; change of members (12 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 August 2005Ad 11/04/05--------- £ si [email protected]=1075 £ ic 10002/11077 (6 pages)
25 August 2005Memorandum and Articles of Association (6 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005£ nc 10002/20002 11/04/05 (1 page)
25 August 2005Ad 11/04/05--------- £ si [email protected]=1075 £ ic 10002/11077 (6 pages)
25 August 2005Memorandum and Articles of Association (6 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005£ nc 10002/20002 11/04/05 (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 December 2004Registered office changed on 20/12/04 from: 186 bath street glasgow G2 4HG (1 page)
20 December 2004Registered office changed on 20/12/04 from: 186 bath street glasgow G2 4HG (1 page)
5 December 2004Return made up to 01/12/04; full list of members (8 pages)
5 December 2004Return made up to 01/12/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
20 December 2003Return made up to 16/12/03; full list of members (8 pages)
20 December 2003Return made up to 16/12/03; full list of members (8 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
8 October 2003Ad 20/02/03--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages)
8 October 2003Nc inc already adjusted 20/02/03 (1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Ad 20/02/03--------- £ si [email protected]=2 £ ic 10000/10002 (2 pages)
8 October 2003Nc inc already adjusted 20/02/03 (1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Return made up to 28/12/02; full list of members (8 pages)
2 March 2003Return made up to 28/12/02; full list of members (8 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2001Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Return made up to 28/12/99; full list of members (7 pages)
21 December 1999Return made up to 28/12/99; full list of members (7 pages)
8 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 September 1997Registered office changed on 23/09/97 from: 11/15 clarendon place st georges cross glasgow G20 7PZ (1 page)
23 September 1997Registered office changed on 23/09/97 from: 11/15 clarendon place st georges cross glasgow G20 7PZ (1 page)
23 January 1997Return made up to 28/12/96; no change of members (4 pages)
23 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1996Return made up to 28/12/95; no change of members (4 pages)
23 January 1996Return made up to 28/12/95; no change of members (4 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
13 October 1995Auditor's resignation (2 pages)
13 October 1995Auditor's resignation (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Auditor's resignation (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Auditor's resignation (2 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
6 February 1991Accounts made up to 31 March 1990 (14 pages)
6 February 1991Accounts made up to 31 March 1990 (14 pages)
19 March 1990Accounts made up to 31 March 1989 (13 pages)
19 March 1990Accounts made up to 31 March 1989 (13 pages)
30 January 1990Dec mort/charge 1051 (2 pages)
30 January 1990Dec mort/charge 1051 (2 pages)
17 August 1989Memorandum and Articles of Association (19 pages)
17 August 1989Memorandum and Articles of Association (19 pages)
8 August 1988Memorandum and Articles of Association (19 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Memorandum and Articles of Association (19 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1960New secretary appointed (4 pages)
25 February 1960New secretary appointed (4 pages)