Company NameMcMillan Graham Publishers Limited
Company StatusDissolved
Company NumberSC038908
CategoryPrivate Limited Company
Incorporation Date11 June 1963(60 years, 10 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Malcolm Weldon Lockyear
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMr Jeremy James Nutter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(28 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMr Derek Price
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(28 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMr Peter John Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(28 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMr Mark Howard Lockyear
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(36 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Secretary NamePeter Hedley Connah
NationalityBritish
StatusClosed
Appointed31 January 2003(39 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameRoy Cairns
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address12 Crompton Close
Marple
Stockport
Cheshire
SK6 6PU
Director NameMr Christopher Paul Edwin Hanson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1990)
RoleCompany Director
Correspondence AddressBull Hill Farm Wicken Lane
Chinley
Stockport
Derbyshire
SK12 6AN
Director NamePaul Darryl Holland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address48 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameRaymond Bannister Holland
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 1992)
RoleCompany Director
Correspondence Address5 The Copse Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Director NameJohn Lawrence Lockyear
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address11 Warbreck Close
Breightmet
Bolton
Lancashire
BL2 6GY
Director NameGraeme Wallace
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration14 years (resigned 25 December 2002)
RoleCompany Director
Correspondence Address8 Beech Rise
Taxal Park Whaley Bridge
High Peak
Derbyshire
SK23 7EQ
Secretary NameGraeme Wallace
NationalityBritish
StatusResigned
Appointed16 December 1988(25 years, 6 months after company formation)
Appointment Duration14 years (resigned 25 December 2002)
RoleCompany Director
Correspondence Address8 Beech Rise
Taxal Park Whaley Bridge
High Peak
Derbyshire
SK23 7EQ
Director NamePaul Darryl Holland
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address67 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XT

Location

Registered Address9 Mansfield Place
Edinburgh
EH3 6NB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

875 at £1Lancaster Partners LTD
87.50%
Ordinary
125 at £1Marjorie Ann Ward Fee
12.50%
Ordinary

Financials

Year2014
Net Worth-£310,000
Current Liabilities£324,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Return of final meeting of voluntary winding up (8 pages)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1,000
(6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
25 October 2011Register inspection address has been changed from 9 Mansfield Place Edinburgh EH3 6NB United Kingdom (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 October 2009Secretary's details changed for Peter Hedley Connah on 30 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Derek Price on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Jeremy James Nutter on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Malcolm Weldon Lockyear on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Peter John Smith on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Howard Lockyear on 30 October 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2008Return made up to 21/10/08; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 21/10/07; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 February 2007Director's particulars changed (1 page)
3 November 2006Return made up to 21/10/06; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
3 November 2004Return made up to 25/10/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 October 2003Return made up to 25/10/03; full list of members (8 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned;director resigned (1 page)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 March 2000New director appointed (2 pages)
31 October 1999Return made up to 25/10/99; full list of members (7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Return made up to 25/10/98; no change of members (6 pages)
27 May 1998Director's particulars changed (1 page)
4 March 1998Director resigned (1 page)
28 October 1997Return made up to 25/10/97; full list of members (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1997Director resigned (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Return made up to 25/10/96; no change of members (6 pages)
15 October 1996Director resigned (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1995Return made up to 25/10/95; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995New director appointed (2 pages)