Company NameAllan McAusland & Son Limited
Company StatusDissolved
Company NumberSC053231
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameJohn Whyte Darroch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameAllan Muir McAusland
NationalityBritish
StatusResigned
Appointed29 March 1989(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1990)
RoleCompany Director
Correspondence Address9 Loyne Drive
Renfrew
Renfrewshire
PA4 0YG
Scotland
Director NameWendy Elizabeth McLelland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1995)
RolePrincipal Teacher
Correspondence Address5 Duchray Drive
Ralston
Paisley
Renfrewshire
PA1 3BW
Scotland
Director NameElizabeth Belford McAusland
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(15 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Crags Road
Paisley
Renfrewshire
PA2 6QY
Scotland
Director NameMr Bryan Allan McAusland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(15 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Secretary NameEvelyn McAusland
NationalityBritish
StatusResigned
Appointed29 March 1989(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address35 South Avenue
Paisley
Renfrewshire
PA2 7SG
Scotland
Secretary NameWendy Elizabeth McLelland
NationalityBritish
StatusResigned
Appointed30 November 1993(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address5 Duchray Drive
Ralston
Paisley
Renfrewshire
PA1 3BW
Scotland
Secretary NameAgnes Porterfield
NationalityBritish
StatusResigned
Appointed06 March 1995(21 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Correspondence Address143a Meikleriggs Drive
Paisley
Renfrewshire
PA2 9JN
Scotland
Director NameMr Marc McAusland
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(33 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2017)
RoleFootball Player
Country of ResidenceScotland
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Director NameMiss Jill McAusland
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(36 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2017)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland
Secretary NameMrs Wendy Elizabeth McLelland
StatusResigned
Appointed25 August 2015(42 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 2017)
RoleCompany Director
Correspondence Address79/81 Abercorn Street
Paisley
Renfrewshire
PA3 4AS
Scotland

Contact

Telephone0141 8497033
Telephone regionGlasgow

Location

Registered Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches3 other UK companies use this postal address

Shareholders

2.8k at £1Bryan Allan Mcausland
70.00%
Ordinary
1.2k at £1Wendy Elizabeth Mclelland
30.00%
Ordinary

Financials

Year2014
Net Worth£779,771
Cash£523,213
Current Liabilities£351,842

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 November 2001Delivered on: 27 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79/81 abercorn street, paisley, renfrewshire.
Outstanding
22 January 1975Delivered on: 27 January 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 May 1995Delivered on: 23 May 1995
Satisfied on: 19 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 317 shettleston road,glasgow.
Fully Satisfied
29 March 1983Delivered on: 31 March 1983
Satisfied on: 8 September 1987
Persons entitled: F F I (UK Finance) PLC

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
14 July 2023Application to strike the company off the register (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 1 October 2021 (3 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 2 October 2020 (3 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
8 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
30 January 2018Registered office address changed from 79/81 Abercorn Street Paisley Renfrewshire PA3 4AS to 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS on 30 January 2018 (1 page)
29 January 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
29 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
13 November 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
13 November 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 September 2017Cessation of Bryan Allan Mcausland as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Cessation of Bryan Allan Mcausland as a person with significant control on 1 August 2017 (1 page)
1 September 2017Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of J.R. Dalziel Limited as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Wendy Elizabeth Mclelland as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of John Whyte Darroch as a director on 1 September 2017 (2 pages)
1 September 2017Cessation of Wendy Elizabeth Mclelland as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Wendy Elizabeth Mclelland as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Alexander Stuart Dalziel as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Marc Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Bryan Allan Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Jill Mcausland as a director on 1 September 2017 (1 page)
1 September 2017Cessation of Wendy Elizabeth Mclelland as a person with significant control on 1 September 2017 (1 page)
1 September 2017Appointment of John Whyte Darroch as a director on 1 September 2017 (2 pages)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,000
(4 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,000
(4 pages)
25 August 2015Director's details changed for Mr Marc Mcausland on 10 June 2015 (2 pages)
25 August 2015Appointment of Mrs Wendy Elizabeth Mclelland as a secretary on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Wendy Elizabeth Mclelland as a secretary on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Marc Mcausland on 10 June 2015 (2 pages)
25 August 2015Termination of appointment of Agnes Porterfield as a secretary on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Agnes Porterfield as a secretary on 25 August 2015 (1 page)
18 June 2015Termination of appointment of Elizabeth Belford Mcausland as a director on 11 May 2015 (1 page)
18 June 2015Termination of appointment of Elizabeth Belford Mcausland as a director on 11 May 2015 (1 page)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,000
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,000
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Marc Mcausland on 1 November 2010 (2 pages)
11 May 2011Director's details changed for Marc Mcausland on 1 November 2010 (2 pages)
11 May 2011Director's details changed for Marc Mcausland on 1 November 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages)
18 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages)
1 February 2010Director's details changed for Marc Mcausland on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Marc Mcausland on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Bryan Allan Mcausland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Marc Mcausland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Elizabeth Belford Mcausland on 1 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 December 2009Appointment of Miss Jill Mcausland as a director (2 pages)
21 December 2009Appointment of Miss Jill Mcausland as a director (2 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 February 2008Return made up to 04/01/08; full list of members (3 pages)
14 February 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2007Return made up to 04/01/07; full list of members (3 pages)
15 January 2007Return made up to 04/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
11 January 2005Return made up to 04/01/05; full list of members (2 pages)
11 January 2005Return made up to 04/01/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 February 2004Secretary's particulars changed (1 page)
11 February 2004Secretary's particulars changed (1 page)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
7 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 December 2001Accounts for a small company made up to 31 October 2001 (5 pages)
23 December 2001Accounts for a small company made up to 31 October 2001 (5 pages)
27 November 2001Partic of mort/charge * (5 pages)
27 November 2001Partic of mort/charge * (5 pages)
15 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 January 1999Return made up to 04/01/99; full list of members (5 pages)
21 January 1999Return made up to 04/01/99; full list of members (5 pages)
19 August 1998Dec mort/charge * (4 pages)
19 August 1998Dec mort/charge * (4 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 May 1998Registered office changed on 06/05/98 from: 317 shettleston road glasgow G31 5JL (1 page)
6 May 1998Registered office changed on 06/05/98 from: 317 shettleston road glasgow G31 5JL (1 page)
14 January 1998Return made up to 04/01/98; no change of members (4 pages)
14 January 1998Return made up to 04/01/98; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
9 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
16 September 1987Memorandum and Articles of Association (9 pages)
16 September 1987Memorandum and Articles of Association (9 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1973Incorporation (20 pages)
5 June 1973Incorporation (20 pages)