Company NameMilne & Barclay Limited
Company StatusDissolved
Company NumberSC039877
CategoryPrivate Limited Company
Incorporation Date4 February 1964(60 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1989(25 years after company formation)
Appointment Duration28 years, 9 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Director NameKenneth Telford Harvie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(29 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Secretary NameGrant Gibson
NationalityBritish
StatusClosed
Appointed01 April 2004(40 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressBalauchen Lodge
Mugdock
Glasgow
G62 8EJ
Scotland
Director NameJames McElroy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Secretary NameJames McElroy
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Secretary NameGrant Gibson
NationalityBritish
StatusResigned
Appointed28 July 1994(30 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 March 1995)
RoleGeneral Manager
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameDavid McFarlane
NationalityBritish
StatusResigned
Appointed29 March 1995(31 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressWesterland
558 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Secretary NameGrant Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleGeneral Manager
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameMr Kenneth Telford Harvie
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock
Glasgow
G62 8LQ
Scotland

Contact

Websitetwscott.co.uk
Email address[email protected]
Telephone0131 3133430
Telephone regionEdinburgh

Location

Registered Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Sir Jack Harvie
100.00%
Ordinary

Financials

Year2014
Net Worth£62,205
Cash£15,394
Current Liabilities£60,356

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 January 2016 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 January 2016 (21 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/04/2016
(7 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/04/2016
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Solvency Statement dated 19/11/15 (1 page)
26 November 2015Statement by Directors (1 page)
26 November 2015Statement of capital on 26 November 2015
  • GBP 100
(4 pages)
26 November 2015Solvency Statement dated 19/11/15 (1 page)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement of capital on 26 November 2015
  • GBP 100
(4 pages)
26 November 2015Statement by Directors (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Director's change of particulars / kenneth harvie / 31/01/2009 (1 page)
23 February 2009Director's change of particulars / kenneth harvie / 31/01/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 31/01/04; full list of members; amend (7 pages)
17 March 2004Return made up to 31/01/04; full list of members; amend (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 31/01/99; full list of members (7 pages)
22 February 1999Return made up to 31/01/99; full list of members (7 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
21 August 1998Amended accounts made up to 31 March 1998 (6 pages)
21 August 1998Amended accounts made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 1995Full accounts made up to 31 March 1995 (10 pages)
16 June 1995Full accounts made up to 31 March 1995 (10 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 15/04/95; full list of members (8 pages)
16 May 1995Return made up to 15/04/95; full list of members (8 pages)