Company NameMcPhail Street Properties Limited
Company StatusDissolved
Company NumberSC040056
CategoryPrivate Limited Company
Incorporation Date17 March 1964(60 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Simon Hibberd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1988(24 years, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 16 January 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Secretary NameMrs Fiona Susan Hibberd
NationalityBritish
StatusClosed
Appointed18 November 2005(41 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameWalter Owen Hibberd
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(24 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 June 2005)
RoleMechanical And Electrical Engineer
Correspondence Address15 Cadzow Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RD
Scotland
Director NameAlexander James Barrie Milroy
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(24 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 November 1998)
RoleBakers' Sundriesman (Retired)
Correspondence Address14 Crossways
Houston
Johnstone
Renfrewshire
PA6 7DG
Scotland
Director NameJohn Corbett Stokes
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address5 Sandringham Court
Newton Mearns
Glasgow
G77 5JT
Scotland
Secretary NameBarbara Glen Ogston
NationalityBritish
StatusResigned
Appointed19 August 1988(24 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address23 McPhail Street
Glasgow
Lanarkshire
G40 1EL
Scotland
Director NameBarbara Glen Ogston
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 November 2004)
RoleSecretary
Correspondence Address38 Eastercraigs
Glasgow
Lanarkshire
G31 3LJ
Scotland
Director NameCharles Wilson Rowan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(39 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2005)
RoleEngineer
Correspondence Address12 Helenslee Court
Dumbarton
G82 4HT
Scotland
Secretary NamePhilip Simon Hibberd
NationalityBritish
StatusResigned
Appointed10 November 2004(40 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 November 2005)
RoleResearch Engineer
Correspondence Address111 The Mount
Shrewsbury
Shropshire
SY3 8PH
Wales

Location

Registered Address27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10.7k at £1Philip Simon Hibberd
99.08%
Ordinary
100 at £1Philip Simon Hibberd
0.92%
Ordinary B Non Voting

Financials

Year2014
Net Worth£152,797
Cash£88,429
Current Liabilities£8,497

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

3 August 2005Delivered on: 11 August 2005
Persons entitled: Campsie Glasgow Green Limited

Classification: Standard security
Secured details: The performance of obligations in terms of the missives.
Particulars: Subjects on mcphail street, glasgow GLA49742 GLA140729.
Outstanding
10 September 2001Delivered on: 25 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3-21 and 23-29 mcphail street, glasgow.
Outstanding
23 August 2001Delivered on: 7 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 mcphail street, glasgow.
Outstanding
30 August 2001Delivered on: 7 September 2001
Satisfied on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23-27 greenhead street, glasgow.
Fully Satisfied
23 August 2001Delivered on: 7 September 2001
Satisfied on: 14 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89-91 james street, glasgow.
Fully Satisfied
30 August 2001Delivered on: 7 September 2001
Satisfied on: 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 anson street, glasgow.
Fully Satisfied
17 October 1978Delivered on: 31 October 1978
Satisfied on: 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
20 September 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
18 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,817
(4 pages)
10 February 2015Registered office address changed from 1/1 Green Head Court 89 James Street Glasgow G40 1BZ to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 10 February 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,817
(4 pages)
10 March 2014Secretary's details changed for Mrs Fiona Susan Hibberd on 1 July 2013 (1 page)
10 March 2014Secretary's details changed for Mrs Fiona Susan Hibberd on 1 July 2013 (1 page)
10 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,817
(4 pages)
10 March 2014Director's details changed for Mr Philip Simon Hibberd on 2 June 2013 (2 pages)
10 March 2014Director's details changed for Mr Philip Simon Hibberd on 2 June 2013 (2 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2009Director's details changed for Mr Philip Simon Hibberd on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
5 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 13/11/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Return made up to 13/11/06; full list of members (6 pages)
7 December 2006Director's particulars changed (1 page)
20 November 2006£ ic 11817/10817 08/12/05 £ sr 1000@1=1000 (1 page)
30 May 2006New secretary appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2005Director resigned (1 page)
11 August 2005Partic of mort/charge * (5 pages)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005Dec mort/charge release * (2 pages)
21 April 2005£ ic 12817/11817 25/01/05 £ sr 1000@1=1000 (1 page)
17 March 2005Return made up to 13/11/04; full list of members (10 pages)
31 January 2005New secretary appointed (1 page)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
25 January 2005Registered office changed on 25/01/05 from: 23 mcphail street glasgow lanarkshire G40 1EL (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
11 December 2003Return made up to 13/11/03; full list of members (10 pages)
14 October 2003Dec mort/charge * (4 pages)
20 June 2003Ad 01/12/02--------- £ si 100@1=100 £ ic 12717/12817 (2 pages)
20 June 2003Nc inc already adjusted 01/12/02 (1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 December 2002Return made up to 13/11/02; full list of members (8 pages)
14 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
11 December 2001Return made up to 13/11/01; full list of members (8 pages)
25 September 2001Partic of mort/charge * (5 pages)
7 September 2001Partic of mort/charge * (3 pages)
7 September 2001Partic of mort/charge * (3 pages)
7 September 2001Partic of mort/charge * (11 pages)
7 September 2001Partic of mort/charge * (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
13 December 2000Return made up to 13/11/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 December 1999Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 December 1998Return made up to 13/11/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 November 1997Return made up to 13/11/97; no change of members (4 pages)
23 September 1997Dec mort/charge release * (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1996Return made up to 13/10/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
23 October 1995Return made up to 13/10/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 March 1992Full accounts made up to 31 March 1991 (10 pages)
7 February 1991Group accounts for a medium company made up to 31 March 1990 (20 pages)
6 January 1983Accounts made up to 31 March 1982 (9 pages)
9 May 1977Accounts made up to 28 May 1975 (8 pages)
30 March 1964Allotment of shares (3 pages)
17 March 1964Incorporation (15 pages)