Company NameI. Mochrie & Son (Plumbers) Limited
Company StatusDissolved
Company NumberSC090922
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 4 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NameBMX Bike Centre Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Henry Mochrie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1989(4 years, 4 months after company formation)
Appointment Duration34 years, 9 months (closed 06 February 2024)
RolePlumber
Country of ResidenceScotland
Correspondence Address142 Whitelees Road
Cumbernauld
Glasgow
Lanarkshire
G67 3NP
Scotland
Director NameGrace Mochrie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1991)
RoleHousewife
Correspondence Address142 Whitelees Road
Cumbernauld
Glasgow
Lanarkshire
G67 3NP
Scotland
Director NameIvan Stevenson Shearer Mochrie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 1999)
RolePlumber
Correspondence Address55 Scott Drive
Cumbernauld
Glasgow
Lanarkshire
G67 4LD
Scotland
Secretary NameGrace Mochrie
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 22 August 2016)
RoleCompany Director
Correspondence Address25 Antonine Gate
Allandale
Bonnybridge
FK4 2HS
Scotland

Contact

Telephone01236 730436
Telephone regionCoatbridge

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Steven H. Mochrie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,679
Cash£51,834
Current Liabilities£53,239

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

13 February 1989Delivered on: 1 March 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
13 November 2023Application to strike the company off the register (3 pages)
20 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
2 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 September 2016Termination of appointment of Grace Mochrie as a secretary on 22 August 2016 (1 page)
1 September 2016Termination of appointment of Grace Mochrie as a secretary on 22 August 2016 (1 page)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,500
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,500
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,500
(4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,500
(4 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,500
(4 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,500
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 July 2010Director's details changed for Steven Henry Mochrie on 1 October 2009 (2 pages)
10 July 2010Director's details changed for Steven Henry Mochrie on 1 October 2009 (2 pages)
10 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Steven Henry Mochrie on 1 October 2009 (2 pages)
10 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
16 August 2006Return made up to 01/07/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 June 2004Return made up to 01/07/04; full list of members (6 pages)
28 June 2004Return made up to 01/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 June 2003Return made up to 01/07/03; full list of members (6 pages)
23 June 2003Return made up to 01/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
26 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
13 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2000Ad 28/02/00--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
21 June 2000Ad 28/02/00--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
14 June 2000Nc inc already adjusted 28/02/00 (1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Nc inc already adjusted 28/02/00 (1 page)
13 July 1999Return made up to 01/07/99; full list of members (5 pages)
13 July 1999Return made up to 01/07/99; full list of members (5 pages)
5 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 June 1998Return made up to 01/07/98; no change of members (4 pages)
25 June 1998Return made up to 01/07/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
3 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 July 1997Return made up to 01/07/97; full list of members (6 pages)
15 July 1997Return made up to 01/07/97; full list of members (6 pages)
4 July 1996Return made up to 01/07/96; no change of members (4 pages)
4 July 1996Return made up to 01/07/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 June 1995Return made up to 01/07/95; no change of members (4 pages)
21 June 1995Return made up to 01/07/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
28 January 1985Company name changed\certificate issued on 28/01/85 (2 pages)
28 January 1985Company name changed\certificate issued on 28/01/85 (2 pages)
12 December 1984Certificate of incorporation (1 page)
12 December 1984Certificate of incorporation (1 page)