Company NameS&McL Limited
Company StatusDissolved
Company NumberSC077997
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameStuart And McIntosh Limited

Business Activity

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

Directors

Secretary NameMr William Sones Woof
NationalityBritish
StatusClosed
Appointed02 March 2006(23 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(25 years after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameAlexander McIntosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 1995)
RoleWholesaler
Correspondence AddressThe Wyck 43 Craigie Drive
Dundee
DD4 7PA
Scotland
Director NameJohn Ramsay Stuart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(7 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 March 2005)
RoleWholesaler
Correspondence Address20 St Marys Drive
Kinnoull
Perth
Perthshire
PH2 7BY
Scotland
Secretary NameAlexander McIntosh
NationalityBritish
StatusResigned
Appointed03 October 1989(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressThe Wyck 43 Craigie Drive
Dundee
DD4 7PA
Scotland
Secretary NameMandy Winton
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address1 Carey Cottage
Cordon Farm, Abernethy
Perth
Perthshire
PH2 9LN
Scotland
Director NameDuncan Alexander McIntosh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressBeach House
294 King Street, Broughty Ferry
Dundee
DD5 2BA
Scotland
Secretary NameShona Elizabeth McIntosh
NationalityBritish
StatusResigned
Appointed21 January 2001(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2005)
RoleAccountant
Correspondence AddressNo.2 Kerrs Cottage
Bathgate Junction
Newbridge
Lothian
EH28 8LZ
Scotland
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(23 years after company formation)
Appointment Duration2 years (resigned 06 April 2007)
RoleAccountant
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2006)
RoleBusiness Exec
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed18 March 2005(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2006)
RoleAccountant
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ

Location

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

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved following liquidation (1 page)
4 October 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Return of final meeting of voluntary winding up (5 pages)
4 July 2016Return of final meeting of voluntary winding up (5 pages)
28 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 28 October 2015 (2 pages)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages)
1 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
(1 page)
12 March 2015Appointment of Mr Douglas Talbot Mcnair as a director on 25 February 2015 (3 pages)
12 March 2015Appointment of Mr Douglas Talbot Mcnair as a director on 25 February 2015 (3 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,002
(3 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,002
(3 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,002
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 22,002
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 22,002
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 22,002
(3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
21 November 2011Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page)
29 December 2008Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page)
18 December 2008Return made up to 06/11/08; full list of members (5 pages)
18 December 2008Return made up to 06/11/08; full list of members (5 pages)
17 September 2008Full accounts made up to 31 December 2007 (8 pages)
17 September 2008Full accounts made up to 31 December 2007 (8 pages)
19 December 2007Registered office changed on 19/12/07 from: inveralmond road inveralmond industrial estate perth tayside PH1 3TW (1 page)
19 December 2007Registered office changed on 19/12/07 from: inveralmond road inveralmond industrial estate perth tayside PH1 3TW (1 page)
17 December 2007Company name changed stuart and mcintosh LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed stuart and mcintosh LIMITED\certificate issued on 17/12/07 (2 pages)
10 December 2007Return made up to 06/11/07; full list of members (6 pages)
10 December 2007Return made up to 06/11/07; full list of members (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
8 August 2006Accounting reference date shortened from 18/03/06 to 31/12/05 (1 page)
8 August 2006Accounting reference date shortened from 18/03/06 to 31/12/05 (1 page)
31 July 2006Registered office changed on 31/07/06 from: lawgrove place inveralmond industrial estate perth PH1 3XQ (1 page)
31 July 2006Registered office changed on 31/07/06 from: lawgrove place inveralmond industrial estate perth PH1 3XQ (1 page)
24 July 2006Full accounts made up to 18 March 2005 (17 pages)
24 July 2006Full accounts made up to 18 March 2005 (17 pages)
22 June 2006Dec mort/charge * (2 pages)
22 June 2006Dec mort/charge * (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
11 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2005Accounting reference date extended from 31/12/04 to 18/03/05 (1 page)
20 October 2005Accounting reference date extended from 31/12/04 to 18/03/05 (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 October 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
28 October 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 December 2003Return made up to 06/11/03; full list of members (8 pages)
3 December 2003Return made up to 06/11/03; full list of members (8 pages)
11 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
11 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
29 January 2003Full accounts made up to 30 April 2002 (17 pages)
29 January 2003Full accounts made up to 30 April 2002 (17 pages)
5 November 2002Return made up to 06/11/02; full list of members (8 pages)
5 November 2002Return made up to 06/11/02; full list of members (8 pages)
6 February 2002Full accounts made up to 30 April 2001 (18 pages)
6 February 2002Full accounts made up to 30 April 2001 (18 pages)
13 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
1 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
1 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
25 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
25 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
25 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(7 pages)
16 April 1999Secretary's particulars changed (1 page)
16 April 1999Secretary's particulars changed (1 page)
31 December 1998Full accounts made up to 30 April 1998 (19 pages)
31 December 1998Full accounts made up to 30 April 1998 (19 pages)
12 November 1998Return made up to 06/11/98; no change of members (4 pages)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 06/11/98; no change of members (4 pages)
12 November 1998Secretary's particulars changed (1 page)
27 November 1997Full accounts made up to 30 April 1997 (18 pages)
27 November 1997Return made up to 06/11/97; no change of members (4 pages)
27 November 1997Full accounts made up to 30 April 1997 (18 pages)
27 November 1997Return made up to 06/11/97; no change of members (4 pages)
14 November 1996Return made up to 06/11/96; full list of members (6 pages)
14 November 1996Return made up to 06/11/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (12 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (12 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (13 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (13 pages)
9 January 1996Director's particulars changed;new director appointed (2 pages)
9 January 1996Director's particulars changed;new director appointed (2 pages)
7 December 1995Return made up to 06/11/95; no change of members (4 pages)
7 December 1995Return made up to 06/11/95; no change of members (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
12 February 1985Company name changed\certificate issued on 12/02/85 (2 pages)
12 February 1985Company name changed\certificate issued on 12/02/85 (2 pages)
19 March 1982Incorporation (23 pages)
19 March 1982Incorporation (23 pages)