Clarkston
Glasgow
Lanarkshire
G76 9AN
Scotland
Director Name | George Sinclair Davidson Gray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1988(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 08 June 2017) |
Role | Hardware Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 176 Waterside Road Clarkston Glasgow Lanarkshire G76 9AN Scotland |
Director Name | Margaret Gray |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1988(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 08 June 2017) |
Role | Hardware Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 176 Waterside Road Clarkston Glasgow Lanarkshire G76 9AN Scotland |
Director Name | Mr Stuart George Gray |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Miss Susan Elizabeth Gray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 June 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Neil McKenzie Smith |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1990) |
Role | Hardware Dealer |
Correspondence Address | 31 Cloan Crescent Bishopbriggs Glasgow Lanarkshire G64 2HN Scotland |
Director Name | Roy Thomson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1993) |
Role | Hardware Dealer |
Correspondence Address | 221 Kinnell Avenue Glasgow Lanarkshire G52 3RS Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 May 2000) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2000) |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | 11 Moray Gate Bothwell Glasgow Lanarkshire G71 8BY Scotland |
Director Name | Mr Gordon Gray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Mr Stuart George Gray |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Deaconsbank Crescent Thornliebank Glasgow Lanarkshire G46 7UR Scotland |
Director Name | Miss Susan Elizabeth Gray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Deaconsbank Grove Thornliebank Glasgow Lanarkshire G46 7UT Scotland |
Website | mmlmarine.com/ |
---|---|
Telephone | 0141 8146550 |
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £7,394,505 |
Gross Profit | £3,190,138 |
Net Worth | £3,757,706 |
Cash | £319,379 |
Current Liabilities | £3,825,746 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Notice of move from Administration to Dissolution (10 pages) |
8 March 2017 | Administrator's progress report (10 pages) |
17 October 2016 | Administrator's progress report (10 pages) |
23 March 2016 | Administrator's progress report (6 pages) |
15 February 2016 | Notice of extension of period of Administration (1 page) |
27 October 2015 | Registered 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 2015 | Administrator's progress report (6 pages) |
29 June 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
19 May 2015 | Statement of administrator's deemed proposal (1 page) |
19 May 2015 | Statement of affairs with form 2.13B(Scot) (15 pages) |
6 May 2015 | Company name changed mcgeoch marine LIMITED\certificate issued on 06/05/15
|
16 April 2015 | Resolutions
|
7 April 2015 | Notice of completion of voluntary arrangement (4 pages) |
23 March 2015 | Appointment of an administrator (8 pages) |
23 March 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 March 2015 | Statement of administrator's proposal (23 pages) |
13 March 2015 | Registered 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 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014 (8 pages) |
12 February 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014 (8 pages) |
3 February 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013 (7 pages) |
3 February 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013 (7 pages) |
7 November 2013 | Appointment of Miss Susan Elizabeth Gray as a director (2 pages) |
7 November 2013 | Appointment of Mr Stuart George Gray as a director (2 pages) |
24 September 2013 | Termination of appointment of Susan Gray as a director (1 page) |
24 September 2013 | Termination of appointment of Stuart Gray as a director (1 page) |
5 August 2013 | Resolution insolvency:extend the period of the cva till 31/12/201 & amend payment terms (3 pages) |
3 June 2013 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2013-06-03
|
3 January 2013 | Notice of end of Administration (10 pages) |
21 December 2012 | Insolvency:form 4.22(scot) & 4.20(scot) constitution of creditors committee (2 pages) |
19 December 2012 | Statement of administrator's proposal (15 pages) |
18 December 2012 | Statement of affairs with form 2.13B(SCOT) (28 pages) |
18 December 2012 | Notice of report of meeting approving voluntary arrangement (4 pages) |
30 October 2012 | Appointment of an administrator (3 pages) |
18 October 2012 | Termination of appointment of Gordon Gray as a director (1 page) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
18 May 2010 | Resolutions
|
5 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
12 June 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
12 May 2008 | Accounts for a small company made up to 30 November 2007 (11 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Ad 24/03/08\gbp si [email protected]=300\gbp ic 20000/20300\ (2 pages) |
16 April 2008 | Nc inc already adjusted 24/03/08 (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 38 loanbank quadrant glasgow lanarkshire G51 3HZ (1 page) |
21 June 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
15 June 2007 | Partic of mort/charge * (4 pages) |
2 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
20 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
23 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
23 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 November 2000 (10 pages) |
15 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Alterations to a floating charge (8 pages) |
4 May 2001 | Alterations to a floating charge (8 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 September 2000 | Registered 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 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
2 May 2000 | Partic of mort/charge * (5 pages) |
22 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
3 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
17 February 1998 | New director appointed (3 pages) |
15 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
25 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
24 July 1996 | Full accounts made up to 30 November 1995 (12 pages) |
5 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
15 September 1995 | Partic of mort/charge * (6 pages) |
16 June 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
11 June 1992 | Company name changed\certificate issued on 11/06/92 (2 pages) |
25 May 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
1 December 1986 | Partic of mort/charge * (5 pages) |
16 June 1986 | New director appointed (2 pages) |
12 June 1984 | Company name changed\certificate issued on 12/06/84 (2 pages) |
25 April 1984 | Resolutions
|
10 October 1980 | Incorporation (13 pages) |