Company NameSc072796 Limited
Company StatusDissolved
Company NumberSC072796
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)
Dissolution Date8 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMargaret Gray
NationalityBritish
StatusClosed
Appointed03 June 1988(7 years, 7 months after company formation)
Appointment Duration29 years (closed 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 176 Waterside Road
Clarkston
Glasgow
Lanarkshire
G76 9AN
Scotland
Director NameGeorge Sinclair Davidson Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1988(7 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 08 June 2017)
RoleHardware Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 176 Waterside Road
Clarkston
Glasgow
Lanarkshire
G76 9AN
Scotland
Director NameMargaret Gray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1988(7 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 08 June 2017)
RoleHardware Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 176 Waterside Road
Clarkston
Glasgow
Lanarkshire
G76 9AN
Scotland
Director NameMr Stuart George Gray
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 08 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMiss Susan Elizabeth Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 08 June 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameNeil McKenzie Smith
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1990)
RoleHardware Dealer
Correspondence Address31 Cloan Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2HN
Scotland
Director NameRoy Thomson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 1993)
RoleHardware Dealer
Correspondence Address221 Kinnell Avenue
Glasgow
Lanarkshire
G52 3RS
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2000)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2000)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence Address11 Moray Gate
Bothwell
Glasgow
Lanarkshire
G71 8BY
Scotland
Director NameMr Gordon Gray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameMr Stuart George Gray
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Deaconsbank Crescent
Thornliebank
Glasgow
Lanarkshire
G46 7UR
Scotland
Director NameMiss Susan Elizabeth Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(27 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Deaconsbank Grove
Thornliebank
Glasgow
Lanarkshire
G46 7UT
Scotland

Contact

Websitemmlmarine.com/
Telephone0141 8146550
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2010
Turnover£7,394,505
Gross Profit£3,190,138
Net Worth£3,757,706
Cash£319,379
Current Liabilities£3,825,746

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 June 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Notice of move from Administration to Dissolution (10 pages)
8 March 2017Administrator's progress report (10 pages)
17 October 2016Administrator's progress report (10 pages)
23 March 2016Administrator's progress report (6 pages)
15 February 2016Notice of extension of period of Administration (1 page)
27 October 2015Registered office address changed from 95 Bothwell Street Glasgow Lanarkshire G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
30 September 2015Administrator's progress report (6 pages)
29 June 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
19 May 2015Statement of administrator's deemed proposal (1 page)
19 May 2015Statement of affairs with form 2.13B(Scot) (15 pages)
6 May 2015Company name changed mcgeoch marine LIMITED\certificate issued on 06/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
16 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-27
  • RES15 ‐ Change company name resolution on 2015-03-27
(2 pages)
7 April 2015Notice of completion of voluntary arrangement (4 pages)
23 March 2015Appointment of an administrator (8 pages)
23 March 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 March 2015Statement of administrator's proposal (23 pages)
13 March 2015Registered office address changed from 30 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewshire PA4 9RE to 95 Bothwell Street Glasgow Lanarkshire G2 7JZ on 13 March 2015 (2 pages)
12 February 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014 (8 pages)
12 February 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014 (8 pages)
3 February 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013 (7 pages)
3 February 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013 (7 pages)
7 November 2013Appointment of Miss Susan Elizabeth Gray as a director (2 pages)
7 November 2013Appointment of Mr Stuart George Gray as a director (2 pages)
24 September 2013Termination of appointment of Susan Gray as a director (1 page)
24 September 2013Termination of appointment of Stuart Gray as a director (1 page)
5 August 2013Resolution insolvency:extend the period of the cva till 31/12/201 & amend payment terms (3 pages)
3 June 2013Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 20,300
(8 pages)
3 January 2013Notice of end of Administration (10 pages)
21 December 2012Insolvency:form 4.22(scot) & 4.20(scot) constitution of creditors committee (2 pages)
19 December 2012Statement of administrator's proposal (15 pages)
18 December 2012Statement of affairs with form 2.13B(SCOT) (28 pages)
18 December 2012Notice of report of meeting approving voluntary arrangement (4 pages)
30 October 2012Appointment of an administrator (3 pages)
18 October 2012Termination of appointment of Gordon Gray as a director (1 page)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
30 September 2009Full accounts made up to 31 December 2008 (30 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 October 2008Return made up to 22/09/08; full list of members (6 pages)
12 June 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
12 May 2008Accounts for a small company made up to 30 November 2007 (11 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2008Ad 24/03/08\gbp si [email protected]=300\gbp ic 20000/20300\ (2 pages)
16 April 2008Nc inc already adjusted 24/03/08 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
17 October 2007Return made up to 22/09/07; full list of members (7 pages)
12 September 2007Registered office changed on 12/09/07 from: 38 loanbank quadrant glasgow lanarkshire G51 3HZ (1 page)
21 June 2007Accounts for a small company made up to 30 November 2006 (9 pages)
15 June 2007Partic of mort/charge * (4 pages)
2 November 2006Return made up to 22/09/06; full list of members (7 pages)
2 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
20 September 2005Return made up to 22/09/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 30 November 2004 (9 pages)
23 September 2004Return made up to 22/09/04; full list of members (7 pages)
17 April 2004Accounts for a small company made up to 30 November 2003 (9 pages)
7 January 2004Auditor's resignation (1 page)
7 October 2003Return made up to 22/09/03; full list of members (7 pages)
23 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 30 November 2001 (10 pages)
16 October 2001Return made up to 22/09/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (10 pages)
15 May 2001Partic of mort/charge * (5 pages)
4 May 2001Alterations to a floating charge (8 pages)
4 May 2001Alterations to a floating charge (8 pages)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 2 c/d lambhill quadrant scotland street trading estate kinning park glasgow G41 1SB (1 page)
2 June 2000Partic of mort/charge * (5 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
2 May 2000Partic of mort/charge * (5 pages)
22 November 1999Return made up to 22/09/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 October 1998Return made up to 22/09/98; full list of members (6 pages)
3 May 1998Full accounts made up to 30 November 1997 (14 pages)
17 February 1998New director appointed (3 pages)
15 October 1997Return made up to 22/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 November 1996 (12 pages)
25 September 1996Return made up to 22/09/96; no change of members (4 pages)
24 July 1996Full accounts made up to 30 November 1995 (12 pages)
5 October 1995Return made up to 22/09/95; no change of members (4 pages)
15 September 1995Partic of mort/charge * (6 pages)
16 June 1995Accounts for a small company made up to 30 November 1994 (11 pages)
11 June 1992Company name changed\certificate issued on 11/06/92 (2 pages)
25 May 1989Accounts for a small company made up to 30 November 1988 (4 pages)
1 December 1986Partic of mort/charge * (5 pages)
16 June 1986New director appointed (2 pages)
12 June 1984Company name changed\certificate issued on 12/06/84 (2 pages)
25 April 1984Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 1980Incorporation (13 pages)