Company NameM.C.W. (Aberdeen) Limited
Company StatusDissolved
Company NumberSC067408
CategoryPrivate Limited Company
Incorporation Date20 March 1979(45 years, 1 month ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martyn Richard Powell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(18 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 07 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Amber Way
Halesowen
West Midlands
B62 8WG
Director NameMr David White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(27 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 07 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Amber Way
Halesowen
West Midlands
B62 8WG
Secretary NameMr Martyn Richard Powell
NationalityBritish
StatusClosed
Appointed15 November 2006(27 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Amber Way
Halesowen
West Midlands
B62 8WG
Director NameGeorge Norman Miller King
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 August 1997)
RoleElectrical Engineer
Correspondence AddressFourways
2 Kings Cross
Aberdeen
AB15 6DG
Scotland
Director NameWilliam Barron Campbell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 August 1997)
RoleElectrical Engineer
Correspondence Address15 Cairnlee Avenue East
Cults
Aberdeen
Aberdeenshire
AB1 9NU
Scotland
Secretary NameMr Laurence Michael Tough
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 January 1991)
RoleCompany Director
Correspondence Address27 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameGrahame Donald Hay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deeside Gardens
Aberdeen
Grampian
AB15 7PN
Scotland
Secretary NameJohn Kenneth Rodgers
NationalityBritish
StatusResigned
Appointed24 January 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address26 Belvidere Crescent
Aberdeen
Aberdeenshire
AB2 4NH
Scotland
Secretary NameAlistair Stewart Inglis
NationalityBritish
StatusResigned
Appointed07 July 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address81 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Director NameMr Gary Forrest
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address"Homewood" 93a Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8DW
Scotland
Director NameGeoffrey David Winters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameMr Colin Andrew Lyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameRichard Stuart Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressBraxfield House
Charingworth
Chipping Campden
Gloucestershire
GL55 6XU
Wales
Secretary NameGeoffrey David Winters
NationalityBritish
StatusResigned
Appointed29 August 1997(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameWilfred Alan Link
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 November 2003)
RoleChartered Accountant
Correspondence AddressCarron House 64 Aldridge Road
Little Aston
Sutton Coldfield
West Midlands
WS9 0PE
Director NameMichael John Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressOld Forge Cottage
Windsor Holloway Whitington Kinver
Stourbridge
West Midlands
DY7 6NS
Director NameAlistair Stewart Inglis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 1998)
RoleCompany Director
Correspondence Address81 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
B94 5HH
Secretary NameMr Colin Andrew Lyne
NationalityBritish
StatusResigned
Appointed23 December 2003(24 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameMr Jonathan Charles Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Secretary NameMr Jonathan Charles Cook
NationalityBritish
StatusResigned
Appointed19 March 2004(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE

Location

Registered Address115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Esl Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting of voluntary winding up (3 pages)
7 May 2014Return of final meeting of voluntary winding up (3 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1,000
(5 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1,000
(5 pages)
8 October 2012Director's details changed for David White on 8 October 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2011Director's details changed for David White on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Martyn Richard Powell on 24 October 2011 (1 page)
24 October 2011Director's details changed for David White on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Martyn Richard Powell on 24 October 2011 (1 page)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Martyn Richard Powell on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Martyn Richard Powell on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
23 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 July 2009Appointment terminated director mark dixon (1 page)
27 July 2009Appointment terminated director mark dixon (1 page)
24 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 August 2008Full accounts made up to 31 December 2007 (9 pages)
14 August 2008Full accounts made up to 31 December 2007 (9 pages)
30 January 2008Return made up to 27/09/07; full list of members (7 pages)
30 January 2008Return made up to 27/09/07; full list of members (7 pages)
20 December 2007Registered office changed on 20/12/07 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB1 4BR (1 page)
20 December 2007Registered office changed on 20/12/07 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB1 4BR (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
14 March 2007Return made up to 27/09/06; full list of members (7 pages)
14 March 2007Return made up to 27/09/06; full list of members (7 pages)
25 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
4 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 December 2005Return made up to 27/09/05; full list of members (7 pages)
19 December 2005Return made up to 27/09/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004Secretary resigned;director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
22 June 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
18 October 2003Return made up to 27/09/03; full list of members (9 pages)
18 October 2003Return made up to 27/09/03; full list of members (9 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 November 2002Return made up to 27/09/02; full list of members (9 pages)
2 November 2002Return made up to 27/09/02; full list of members (9 pages)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
21 November 2001Return made up to 27/09/01; full list of members (8 pages)
21 November 2001Return made up to 27/09/01; full list of members (8 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 December 2000Return made up to 27/09/00; full list of members (8 pages)
1 December 2000Return made up to 27/09/00; full list of members (8 pages)
10 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
10 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
26 October 1999Return made up to 27/09/99; no change of members (6 pages)
26 October 1999Return made up to 27/09/99; no change of members (6 pages)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Full accounts made up to 30 April 1999 (12 pages)
18 June 1999Full accounts made up to 30 April 1999 (12 pages)
7 February 1999Director's particulars changed (1 page)
7 February 1999Director's particulars changed (1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Full accounts made up to 30 April 1998 (14 pages)
30 December 1998Full accounts made up to 30 April 1998 (14 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
21 December 1998Dec mort/charge * (5 pages)
21 December 1998Dec mort/charge * (5 pages)
26 October 1998Return made up to 27/09/98; no change of members (6 pages)
26 October 1998Return made up to 27/09/98; no change of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 1997Registered office changed on 10/11/97 from: 115 loch street aberdeen AB1 1DH (1 page)
10 November 1997Registered office changed on 10/11/97 from: 115 loch street aberdeen AB1 1DH (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (3 pages)
26 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: greenwell road east tullos industrial estate aberdeen AB1 4BR (1 page)
24 September 1997Registered office changed on 24/09/97 from: greenwell road east tullos industrial estate aberdeen AB1 4BR (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 August 1996Secretary's particulars changed (1 page)
30 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (14 pages)
2 August 1996Full accounts made up to 31 March 1996 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Secretary resigned;new secretary appointed (4 pages)
20 March 1979Incorporation (16 pages)
20 March 1979Incorporation (16 pages)