Greenock
PA16 8SH
Scotland
Director Name | Ian Frederick Adamson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 20 Comerton Place Drumoig St. Andrews KY16 0NQ Scotland |
Director Name | Stanley Clark |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Auctioneer |
Correspondence Address | 61 Orchy Crescent Bearsden Glasgow Lanarkshire G61 1RF Scotland |
Secretary Name | Ian Frederick Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 20 Comerton Place Drumoig St. Andrews KY16 0NQ Scotland |
Director Name | Janet Young Stewart |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Penny Farthing Cottage Holm Road Crossford Clyde Valley ML8 5RG Scotland |
Secretary Name | Janet Young Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | Penny Farthing Cottage Holm Road Crossford Clyde Valley ML8 5RG Scotland |
Director Name | William Williams Clements |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2010) |
Role | Retired |
Correspondence Address | 21a Cove Road Gourock Renfrewshire PA19 1RP Scotland |
Director Name | Alison Clements |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 July 2012) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 113 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Director Name | Eleanor Hamilton McCallum |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2010) |
Role | Office Manager |
Correspondence Address | 59 Hillend Crescent Clarkston Glasgow G76 7XU Scotland |
Secretary Name | Eleanor Hamilton McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | 59 Hillend Crescent Clarkston Glasgow G76 7XU Scotland |
Website | mctears.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8102880 |
Telephone region | Glasgow |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £144,953 |
Cash | £173,716 |
Current Liabilities | £532,270 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
22 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2020 | Final account prior to dissolution in a winding-up by the court (4 pages) |
12 November 2014 | Notice of winding up order (1 page) |
12 November 2014 | Court order notice of winding up (1 page) |
12 November 2014 | Notice of winding up order (1 page) |
12 November 2014 | Court order notice of winding up (1 page) |
12 November 2014 | Registered office address changed from Meiklewood Gate 31 Meiklewood Road Glasgow Strathclyde G51 4EU to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Meiklewood Gate 31 Meiklewood Road Glasgow Strathclyde G51 4EU to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 12 November 2014 (1 page) |
26 March 2014 | Register inspection address has been changed (2 pages) |
26 March 2014 | Register(s) moved to registered inspection location (2 pages) |
26 March 2014 | Register(s) moved to registered inspection location (2 pages) |
26 March 2014 | Register inspection address has been changed (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 September 2013 | Termination of appointment of Eleanor Mccallum as a secretary (2 pages) |
10 September 2013 | Termination of appointment of Eleanor Mccallum as a secretary (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of Alison Clements as a director (1 page) |
25 July 2012 | Termination of appointment of Alison Clements as a director (1 page) |
26 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Termination of appointment of William Clements as a director (2 pages) |
21 October 2010 | Termination of appointment of William Clements as a director (2 pages) |
24 May 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
21 January 2010 | Termination of appointment of Eleanor Mccallum as a director (2 pages) |
21 January 2010 | Termination of appointment of Eleanor Mccallum as a director (2 pages) |
17 December 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 24 August 2008 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 24 August 2008 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Appointment terminated secretary janet stewart (1 page) |
25 March 2009 | Appointment terminated secretary janet stewart (1 page) |
25 March 2009 | Secretary appointed eleanor hamilton mccallum (2 pages) |
25 March 2009 | Secretary appointed eleanor hamilton mccallum (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from meiklewood gate auction galleries, 31 meiklewood road glasgow G51 4EU (1 page) |
8 December 2008 | Director appointed eleanor hamilton mccallum (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from meiklewood gate auction galleries, 31 meiklewood road glasgow G51 4EU (1 page) |
8 December 2008 | Director appointed eleanor hamilton mccallum (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 24/08/07; no change of members
|
19 September 2007 | Return made up to 24/08/07; no change of members
|
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: skypark 8 elliot place glasgow G3 8EP (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: skypark 8 elliot place glasgow G3 8EP (1 page) |
14 September 2006 | Return made up to 24/08/06; full list of members
|
14 September 2006 | Return made up to 24/08/06; full list of members
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
7 March 2006 | Partic of mort/charge * (4 pages) |
7 March 2006 | Partic of mort/charge * (4 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2003 | Location of register of members (1 page) |
21 February 2003 | Location of register of members (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
22 December 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 December 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 August 2002 | Return made up to 10/09/02; full list of members
|
27 August 2002 | Return made up to 10/09/02; full list of members
|
6 September 2001 | Return made up to 10/09/01; full list of members
|
6 September 2001 | Return made up to 10/09/01; full list of members
|
16 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 October 1999 | Return made up to 10/09/99; full list of members
|
18 October 1999 | Return made up to 10/09/99; full list of members
|
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
7 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
6 March 1998 | Memorandum and Articles of Association (15 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Memorandum and Articles of Association (15 pages) |
6 March 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1998 | Director resigned (1 page) |
4 January 1998 | £ ic 200/178 23/12/97 £ sr 22@1=22 (1 page) |
4 January 1998 | £ ic 200/178 23/12/97 £ sr 22@1=22 (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 November 1996 | Return made up to 10/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 10/09/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 January 1986 | Company name changed\certificate issued on 14/01/86 (2 pages) |
14 January 1986 | Company name changed\certificate issued on 14/01/86 (2 pages) |
6 September 1985 | Certificate of incorporation (1 page) |
6 September 1985 | Certificate of incorporation (1 page) |