Company NameM.J. Macleod And Company Limited
Company StatusDissolved
Company NumberSC042198
CategoryPrivate Limited Company
Incorporation Date18 May 1965(58 years, 11 months ago)
Dissolution Date1 March 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald William Macleod
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(33 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 01 March 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathview
Dingwall Business Park Strathpeffer Road
Dingwall
Ross-Shire
IV15 9QF
Scotland
Director NameMarie Macleod
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreagory Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameMarie Macleod
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreagory Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameMurdo John Macleod
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 October 1999)
RoleCompany Director
Correspondence AddressCreagory
Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Secretary NameMarie Macleod
NationalityBritish
StatusResigned
Appointed28 September 1988(23 years, 4 months after company formation)
Appointment Duration23 years (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreagory Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameMargaret Ann Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(39 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathview
Dingwall Business Park Strathpeffer Road
Dingwall
Ross-Shire
IV15 9QF
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1D.w. Macleod
50.00%
Ordinary
1.5k at £1Margaret Ann Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£370,018
Cash£1,200
Current Liabilities£991,749

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Notice of move from Administration to Dissolution (15 pages)
1 December 2014Notice of move from Administration to Dissolution (15 pages)
27 November 2014Administrator's progress report (15 pages)
27 November 2014Administrator's progress report (15 pages)
1 September 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 September 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 July 2014Administrator's progress report (14 pages)
4 July 2014Administrator's progress report (14 pages)
8 May 2014Notice of extension of period of Administration (1 page)
8 May 2014Notice of extension of period of Administration (1 page)
10 January 2014Administrator's progress report (15 pages)
10 January 2014Administrator's progress report (15 pages)
9 August 2013Statement of administrator's deemed proposal (1 page)
9 August 2013Statement of administrator's deemed proposal (1 page)
25 July 2013Statement of administrator's proposal (19 pages)
25 July 2013Statement of administrator's proposal (19 pages)
10 June 2013Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages)
10 June 2013Appointment of an administrator (3 pages)
10 June 2013Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages)
10 June 2013Appointment of an administrator (3 pages)
25 April 2013Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 3,000
(4 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 3,000
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Marie Macleod as a director on 29 September 2011 (2 pages)
11 October 2011Termination of appointment of Marie Macleod as a director on 29 September 2011 (2 pages)
11 October 2011Termination of appointment of Marie Macleod as a secretary on 29 September 2011 (2 pages)
11 October 2011Termination of appointment of Marie Macleod as a secretary on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 29 September 2011 (2 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page)
3 November 2009Director's details changed for Donald William Macleod on 1 September 2009 (1 page)
3 November 2009Director's details changed for Donald William Macleod on 1 September 2009 (1 page)
3 November 2009Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page)
3 November 2009Director's details changed for Margaret Ann Macleod on 1 September 2009 (1 page)
3 November 2009Director's details changed for Donald William Macleod on 1 September 2009 (1 page)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Return made up to 30/09/08; full list of members (4 pages)
23 February 2009Return made up to 30/09/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Return made up to 30/09/07; full list of members (3 pages)
11 February 2008Return made up to 30/09/07; full list of members (3 pages)
20 July 2007Dec mort/charge * (2 pages)
20 July 2007Dec mort/charge * (2 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 May 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
24 January 2007Return made up to 30/09/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 30/09/06; full list of members (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2006Return made up to 30/09/05; full list of members (3 pages)
8 December 2006Return made up to 30/09/05; full list of members (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
23 July 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 June 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2004Deferment of dissolution (voluntary) (1 page)
7 April 2004Deferment of dissolution (voluntary) (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 May 2003Notice of winding up order (1 page)
7 May 2003Court order notice of winding up (1 page)
7 May 2003Court order notice of winding up (1 page)
7 May 2003Notice of winding up order (1 page)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
14 August 2002Partic of mort/charge * (6 pages)
14 August 2002Partic of mort/charge * (6 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 December 2001 (7 pages)
3 December 2001 (7 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
30 July 2001Dec mort/charge * (2 pages)
30 July 2001Dec mort/charge * (6 pages)
30 July 2001Dec mort/charge * (6 pages)
30 July 2001Dec mort/charge * (2 pages)
5 February 2001Return made up to 30/09/00; full list of members (6 pages)
5 February 2001Return made up to 30/09/00; full list of members (6 pages)
4 July 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
21 January 2000 (7 pages)
21 January 2000 (7 pages)
4 November 1999Partic of mort/charge * (5 pages)
4 November 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
7 December 1998Return made up to 30/09/98; full list of members (6 pages)
7 December 1998Return made up to 30/09/98; full list of members (6 pages)
25 November 1998Partic of mort/charge * (5 pages)
25 November 1998Partic of mort/charge * (5 pages)
6 October 1998 (8 pages)
6 October 1998 (8 pages)
31 January 1998 (7 pages)
31 January 1998 (7 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
5 December 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
5 December 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
26 March 1996Partic of mort/charge * (3 pages)
26 March 1996Partic of mort/charge * (3 pages)
12 March 1996Partic of mort/charge * (6 pages)
12 March 1996Partic of mort/charge * (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 January 1987Full accounts made up to 31 March 1986 (10 pages)
20 January 1987Full accounts made up to 31 March 1986 (10 pages)
14 September 1965Dir / sec appoint / resign (2 pages)
14 September 1965Dir / sec appoint / resign (2 pages)
18 May 1965Incorporation (15 pages)
18 May 1965Incorporation (15 pages)