Company NameP And R McCann (Retailers) Limited
Company StatusDissolved
Company NumberSC068233
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)
Dissolution Date22 October 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRosemary McCann
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration33 years, 11 months (closed 22 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Countesswells Road
Aberdeen
Grampian
AB15 7YD
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusClosed
Appointed01 June 2015(36 years after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2022)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameBridget McCann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 October 2002)
RoleCompany Director
Correspondence Address996 Great Western Road
Glasgow
G12 0NS
Scotland
Director NameFergus Patrick McCann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 11 November 1998)
RoleCompany Director
Correspondence Address22 Balmoral Place
Aberdeen
Aberdeenshire
AB1 6HR
Scotland
Director NameSusan Rosemary McCann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 November 1998)
RoleCompany Director
Correspondence Address737 N Cherokee Avenue
Los Angeles
California
90038
Director NamePatrick Bernard McCann
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 February 2016)
RoleCompany Director
Correspondence Address55 Countesswells Road
Aberdeen
Grampian
AB15 7YD
Scotland
Director NameRobert Casement
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 October 2002)
RoleRetailer
Correspondence Address996 Great Western Road
Glasgow
G12 0NS
Scotland
Secretary NameCraigens (Corporation)
StatusResigned
Appointed07 November 1988(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 15 March 2013)
Correspondence Address13 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6NN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed15 March 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£261,143
Cash£55,527
Current Liabilities£67,362

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

1 August 2008Delivered on: 6 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 May 1980Delivered on: 28 May 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due to the chargee, by p & r mccann (holdings) LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of p & r mccann (retailers) LTD.
Outstanding
26 October 1979Delivered on: 6 November 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 18, 20, 22 and 24 chapel street aberdeen.
Outstanding
23 May 1980Delivered on: 28 May 1980
Satisfied on: 13 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 October 2022Final Gazette dissolved following liquidation (1 page)
22 July 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
12 June 2020Satisfaction of charge 4 in full (1 page)
12 June 2020Satisfaction of charge 3 in full (1 page)
31 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-24
(1 page)
31 July 2017Registered office address changed from 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 31 July 2017 (1 page)
31 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-24
(1 page)
31 July 2017Registered office address changed from 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 31 July 2017 (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
18 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 August 2016Termination of appointment of Patrick Bernard Mccann as a director on 21 February 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 August 2016Termination of appointment of Patrick Bernard Mccann as a director on 21 February 2016 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(14 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(14 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-18
  • GBP 100,000
(14 pages)
18 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-18
  • GBP 100,000
(14 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(14 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(14 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Appointment of A C Morrison & Richards as a secretary (3 pages)
4 April 2013Appointment of A C Morrison & Richards as a secretary (3 pages)
19 March 2013Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 19 March 2013 (2 pages)
19 March 2013Termination of appointment of Craigens as a secretary (2 pages)
19 March 2013Termination of appointment of Craigens as a secretary (2 pages)
19 March 2013Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 19 March 2013 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages)
24 August 2010Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages)
24 August 2010Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages)
24 August 2010Director's details changed for Patrick Bernard Mccann on 1 October 2009 (3 pages)
24 August 2010Director's details changed for Rosemary Mccann on 1 October 2009 (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (10 pages)
5 August 2009Return made up to 31/07/09; full list of members (10 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Return made up to 31/07/08; full list of members (4 pages)
11 September 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
1 August 2002Return made up to 31/07/02; full list of members (8 pages)
1 August 2002Return made up to 31/07/02; full list of members (8 pages)
31 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
11 August 2000Return made up to 31/07/00; no change of members (7 pages)
11 August 2000Return made up to 31/07/00; no change of members (7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
12 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 August 1997Return made up to 31/07/97; no change of members (6 pages)
21 August 1997Return made up to 31/07/97; no change of members (6 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 August 1996Return made up to 31/07/96; no change of members (6 pages)
20 August 1996Return made up to 31/07/96; no change of members (6 pages)
12 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 March 1996Members list (2 pages)
14 March 1996Members list (2 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 June 1979Certificate of incorporation (1 page)
1 June 1979Certificate of incorporation (1 page)