Company NameMacgregor Steven Securities Limited
Company StatusDissolved
Company NumberSC065650
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Steven Caig
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1978(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressTarbreoch Kirkpatrick Durham
Castle Douglas
DG7 3HA
Scotland
Director NameMrs Elizabeth Hyslop Caig
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(10 years, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 15 October 2016)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address10 Cannee Chase
Kirkcudbright
DG6 4DB
Scotland
Secretary NameMrs Elizabeth Hyslop Caig
NationalityBritish
StatusClosed
Appointed08 January 1996(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 15 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cannee Chase
Kirkcudbright
DG6 4DB
Scotland
Director NameMr Robert Macgregor Caig
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2009)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressHigh View
Ramsay Wood
Gatehouse Of Fleet
DG7 2HJ
Scotland
Secretary NameWilliamson & Henry Solicitors Kirkcudbright (Corporation)
StatusResigned
Appointed31 December 1988(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 January 1996)
Correspondence Address13 St Mary Street
Kirkcudbright
Kirkcudbrightshire
DG6 4AB
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£106,822
Cash£124,782
Current Liabilities£46,331

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting of voluntary winding up (6 pages)
24 January 2014Secretary's details changed for Mrs Elizabeth Hyslop Caig on 26 September 2013 (1 page)
24 January 2014Director's details changed for Mrs Elizabeth Hyslop Caig on 26 September 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 15,000
(5 pages)
22 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2013Registered office address changed from High View Ramsay Wood Gatehouse of Fleet DG7 2HJ Scotland on 22 April 2013 (2 pages)
28 January 2013Registered office address changed from High View Ramsay Wood Gatehouse of Fleet DG7 4HJ on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mr Anthony Steven Caig on 31 December 2012 (2 pages)
28 January 2013Director's details changed for Mrs Elizabeth Hyslop Caig on 31 December 2012 (2 pages)
28 January 2013Secretary's details changed for Mrs Elizabeth Hyslop Caig on 31 December 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Robert Caig as a director (1 page)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Anthony Steven Caig on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Elizabeth Hyslop Caig on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Robert Macgregor Caig on 31 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 December 2003Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 March 1996Return made up to 31/12/95; full list of members (7 pages)
25 January 1996Registered office changed on 25/01/96 from: 13 st mary street kirkcudbright DG6 4AA (1 page)
22 January 1996Secretary resigned (2 pages)
22 January 1996New secretary appointed (1 page)