Company NameMcPhee Limited
Company StatusLiquidation
Company NumberSC043289
CategoryPrivate Limited Company
Incorporation Date25 March 1966(58 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJack Haraldsen McPhee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1988(22 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleFish Merchant
Correspondence Address14 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JH
Scotland
Director NameRonald Douglas Malcolm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1994(28 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Correspondence Address16 St Crispin Rd
Newtonhill
Kincardineshire
AB3 2PS
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(28 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleManaging Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameWilliam Burns Dunn
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1992)
RoleFish Merchant
Correspondence Address3 Birrell Road
Milngavie
Glasgow
Lanarkshire
G62 7JZ
Scotland
Director NameWilliam Fulton Taylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 1995)
RoleFish Merchant
Correspondence Address105 Randolph Road
Glasgow
Lanarkshire
G11 7DS
Scotland
Secretary NameGeoffrey Cheyne Calderhead Duncan
NationalityBritish
StatusResigned
Appointed29 November 1988(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Secretary NameEileen Donoghue Murphy
NationalityBritish
StatusResigned
Appointed01 April 1991(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address34 Drumoyne Circus
Drumoyne
Glasgow
Lanarkshire
G51 4DE
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1993
Turnover£5,926,553
Gross Profit£1,408,454
Net Worth£424,461
Cash£14
Current Liabilities£893,939

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due13 December 2016 (overdue)

Filing History

9 October 2001Notice of ceasing to act as receiver or manager (3 pages)
30 October 2000Registered office changed on 30/10/00 from: 112 west george street glasgow G2 1QF (1 page)
27 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
24 July 1997Receiver/Manager's abstract of receipts and payments (2 pages)
6 August 1996Receiver/Manager's abstract of receipts and payments (3 pages)
2 October 1995Appointment of a provisional liquidator (2 pages)
27 September 1995Notice of receiver's report (18 pages)
4 August 1995Registered office changed on 04/08/95 from: 21-26 fishmarket blochairn rd glasgow G21 2DX (1 page)
6 June 1995Director resigned (2 pages)