Company NameR.McArthur & Sons Limited
Company StatusDissolved
Company NumberSC063780
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David McArthur Craik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration33 years, 6 months (closed 07 March 2023)
RoleJoiner & Sawmiller
Country of ResidenceUnited Kingdom
Correspondence AddressWilliamstone House
North Berwick
EH39 5DG
Scotland
Director NameMrs Margaret Lesley Craik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration33 years, 6 months (closed 07 March 2023)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence AddressWilliamstone House
North Berwick
EH39 5DG
Scotland
Secretary NameMrs Margaret Lesley Craik
NationalityBritish
StatusClosed
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration33 years, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliamstone House
North Berwick
EH39 5DG
Scotland
Director NameAnne Emily Strang Craik
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressRiverside House
East Linton
Director NameJohn McArthur Craik
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1996)
RoleJoiner & Sawmiller
Correspondence AddressRiverside House
East Linton
Director NameJohn Kerr
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 June 2002)
RoleJoiner & Sawmiller
Correspondence AddressRhoslan
East Linton
EH40 3DW
Scotland
Director NameFrancis Crowe
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1992)
RolePlumbing
Correspondence AddressHolmlea 1 Park Lane
Haddington
East Lothian
EH41 4EH
Scotland
Director NameRobert Kerr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 December 1998(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 February 2009)
RoleContract Manager
Correspondence Address11 McCall Gardens
East Linton
East Lothian
EH40 3AT
Scotland

Contact

Websitermcarthur.com
Telephone01620 860230
Telephone regionNorth Berwick

Location

Registered AddressBridgend
East Linton
East Lothian
EH40 3AF
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

18.9k at £1David Mcarthur Craik
70.67%
Ordinary
7.8k at £1Margaret Lesley Craik
29.33%
Ordinary

Financials

Year2014
Net Worth£143,300
Cash£42,011
Current Liabilities£28,099

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2019Order of court - dissolution void (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 October 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
3 October 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 26,682
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 26,682
(5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 26,682
(5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 26,682
(5 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom (1 page)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom (1 page)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Margaret Lesley Craik on 29 August 2010 (2 pages)
2 September 2010Director's details changed for David Mcarthur Craik on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Margaret Lesley Craik on 29 August 2010 (2 pages)
2 September 2010Director's details changed for David Mcarthur Craik on 29 August 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 September 2009Return made up to 29/08/09; full list of members (4 pages)
11 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 March 2009Appointment terminated director robert kerr (1 page)
2 March 2009Appointment terminated director robert kerr (1 page)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 October 2008Return made up to 29/08/08; full list of members (4 pages)
28 October 2008Return made up to 29/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 September 2007Return made up to 29/08/07; no change of members (7 pages)
27 September 2007Return made up to 29/08/07; no change of members (7 pages)
7 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2005Return made up to 29/08/05; full list of members (7 pages)
12 October 2005Return made up to 29/08/05; full list of members (7 pages)
27 September 2005Ad 14/06/05--------- £ si 2857@1=2857 £ ic 23825/26682 (2 pages)
27 September 2005Ad 14/06/05--------- £ si 2857@1=2857 £ ic 23825/26682 (2 pages)
16 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005Nc inc already adjusted 14/06/05 (1 page)
16 September 2005Nc inc already adjusted 14/06/05 (1 page)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 September 2004Return made up to 29/08/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
28 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
4 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
12 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2001Return made up to 29/08/01; full list of members (7 pages)
11 September 2001Return made up to 29/08/01; full list of members (7 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
11 September 2000Return made up to 29/08/00; full list of members (7 pages)
11 September 2000Return made up to 29/08/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 August 1999Return made up to 29/08/99; no change of members (4 pages)
24 August 1999Return made up to 29/08/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
4 September 1998Return made up to 29/08/98; no change of members (4 pages)
4 September 1998Return made up to 29/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 March 1997Ad 18/03/97--------- £ si 3825@1=3825 £ ic 20000/23825 (2 pages)
26 March 1997Ad 18/03/97--------- £ si 3825@1=3825 £ ic 20000/23825 (2 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 September 1996Return made up to 29/08/96; full list of members (6 pages)
9 September 1996Return made up to 29/08/96; full list of members (6 pages)
26 October 1995Full accounts made up to 28 February 1995 (6 pages)
26 October 1995Full accounts made up to 28 February 1995 (6 pages)
31 August 1995Return made up to 29/08/95; no change of members (4 pages)
31 August 1995Return made up to 29/08/95; no change of members (4 pages)