Company NameMactaggart Brothers (Fleece) Limited
Company StatusDissolved
Company NumberSC038618
CategoryPrivate Limited Company
Incorporation Date1 April 1963(60 years, 6 months ago)
Dissolution Date19 September 2017 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Michael Farren
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(53 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNorth Wheatlands Mill
Galashiels
Selkirkshire
TD1 2HQ
Scotland
Director NameMr Martin Lambert
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWool House Sidings Close
Bradford
BD2 1AZ
Secretary NameMr Martin Lambert
StatusClosed
Appointed30 May 2017(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 September 2017)
RoleCompany Director
Correspondence AddressWool House Sidings Close
Bradford
BD2 1AZ
Director NameJames Fergus Brown
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1994)
RoleFarmer
Correspondence AddressBirthwood
Biggar
Lanarkshire
ML12 6QB
Scotland
Director NameWilliam Dalziel
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address5 Nevis Court
Barrhead
Glasgow
Lanarkshire
G78 2DW
Scotland
Director NameJohn Dun
Date of BirthNovember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressTraquair Newlyn Road
Melrose
Roxburghshire
TD6 9QX
Scotland
Director NameMr John Elliot
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Mains
Kelso
Roxburghshire
TD5 8NJ
Scotland
Director NameMr John Ewen McNaughton
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressInverlochlarig
Balquhidder
Lochearnhead
Perthshire
FK19 8PH
Scotland
Director NameCoun Colin George Powell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address14 Southway
Manor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameRobert Mark Wilson
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 March 1990)
RoleCompany Director
Correspondence AddressHolmleigh
Lothersdale
Keighley
West Yorkshire
BD20 8EL
Secretary NameGillian Anne Humphries
NationalityBritish
StatusResigned
Appointed16 August 1989(26 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Director NameMr Maurice Grass
Date of BirthNovember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressBurnby House
Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HJ
Director NameMr Ian Malcolm Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(27 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 May 2016)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressMiddle Brow Farm Brow Top Road
Haworth
Bradford
BD22 9PH
Director NameGillian Anne Humphries
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(32 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Director NameMr David Nunn
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2010)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressFour Winds 42 Ferncliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5AQ
Secretary NameMr David Nunn
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2010)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressFour Winds 42 Ferncliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5AQ
Secretary NameMrs Angela Vanessa Marshall-Willams
StatusResigned
Appointed01 September 2010(47 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressNorth Wheatlands Mill
Galashiels
Selkirkshire
TD1 2HQ
Scotland
Director NameMrs Angela Vanessa Marshall-Williams
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2011(48 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNorth Wheatlands Mill
Galashiels
Selkirkshire
TD1 2HQ
Scotland
Secretary NameMr Phillip Spencer Preston
StatusResigned
Appointed21 March 2015(52 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressNorth Wheatlands Mill
Galashiels
Selkirkshire
TD1 2HQ
Scotland

Contact

Telephone01274 688666
Telephone regionBradford

Location

Registered AddressNorth Wheatlands Mill
Galashiels
Selkirkshire
TD1 2HQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

60k at £1Wool Growers (Great Britain) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
31 May 2017Appointment of Mr Martin Lambert as a secretary on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page)
31 May 2017Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages)
26 April 2017Statement by Directors (1 page)
26 April 2017Statement of capital on 26 April 2017
  • GBP 60
(3 pages)
26 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2017Solvency Statement dated 20/04/17 (1 page)
19 January 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60,000
(3 pages)
29 April 2015Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60,000
(4 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
23 August 2011Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 October 2010Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page)
2 September 2010Termination of appointment of David Nunn as a director (1 page)
2 September 2010Termination of appointment of David Nunn as a secretary (1 page)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
22 August 2008Director's change of particulars / ian hartley / 18/08/2008 (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 August 2007Return made up to 15/08/07; no change of members (7 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 September 2006Return made up to 15/08/06; full list of members (7 pages)
23 December 2005Full accounts made up to 30 April 2005 (6 pages)
17 August 2005Return made up to 15/08/05; full list of members (7 pages)
16 March 2005Full accounts made up to 30 April 2004 (7 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
26 January 2004Full accounts made up to 30 April 2003 (7 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Full accounts made up to 30 April 2002 (7 pages)
4 September 2002Return made up to 15/08/02; full list of members (7 pages)
24 May 2002Auditor's resignation (2 pages)
25 February 2002Full accounts made up to 30 April 2001 (7 pages)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
19 January 2001Full accounts made up to 30 April 2000 (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
15 December 1999Full accounts made up to 30 April 1999 (8 pages)
16 September 1999Return made up to 15/08/99; no change of members (4 pages)
20 January 1999Director's particulars changed (1 page)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
1 September 1997Return made up to 15/08/97; full list of members (6 pages)
7 November 1996Full accounts made up to 30 April 1996 (14 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Auditor's resignation (1 page)
9 January 1996Full accounts made up to 30 April 1995 (16 pages)
25 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)