Company NameRobt. McTear & Co (Auctioneers) Limited
Company StatusDissolved
Company NumberSC094987
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Dissolution Date22 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Wheatley Clements
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(17 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 22 March 2021)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address113 Newton Street
Greenock
PA16 8SH
Scotland
Director NameIan Frederick Adamson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address20 Comerton Place
Drumoig
St. Andrews
KY16 0NQ
Scotland
Director NameStanley Clark
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleAuctioneer
Correspondence Address61 Orchy Crescent
Bearsden
Glasgow
Lanarkshire
G61 1RF
Scotland
Secretary NameIan Frederick Adamson
NationalityBritish
StatusResigned
Appointed09 June 1989(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address20 Comerton Place
Drumoig
St. Andrews
KY16 0NQ
Scotland
Director NameJanet Young Stewart
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressPenny Farthing Cottage
Holm Road Crossford
Clyde Valley
ML8 5RG
Scotland
Secretary NameJanet Young Stewart
NationalityBritish
StatusResigned
Appointed11 February 2003(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence AddressPenny Farthing Cottage
Holm Road Crossford
Clyde Valley
ML8 5RG
Scotland
Director NameWilliam Williams Clements
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2010)
RoleRetired
Correspondence Address21a Cove Road
Gourock
Renfrewshire
PA19 1RP
Scotland
Director NameAlison Clements
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 July 2012)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address113 Newton Street
Greenock
Renfrewshire
PA16 8SH
Scotland
Director NameEleanor Hamilton McCallum
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2010)
RoleOffice Manager
Correspondence Address59 Hillend Crescent
Clarkston
Glasgow
G76 7XU
Scotland
Secretary NameEleanor Hamilton McCallum
NationalityBritish
StatusResigned
Appointed20 March 2009(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Correspondence Address59 Hillend Crescent
Clarkston
Glasgow
G76 7XU
Scotland

Contact

Websitemctears.co.uk
Email address[email protected]
Telephone0141 8102880
Telephone regionGlasgow

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£144,953
Cash£173,716
Current Liabilities£532,270

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

22 March 2021Final Gazette dissolved following liquidation (1 page)
22 December 2020Final account prior to dissolution in a winding-up by the court (4 pages)
12 November 2014Notice of winding up order (1 page)
12 November 2014Court order notice of winding up (1 page)
12 November 2014Notice of winding up order (1 page)
12 November 2014Court order notice of winding up (1 page)
12 November 2014Registered 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 2014Registered 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 2014Register inspection address has been changed (2 pages)
26 March 2014Register(s) moved to registered inspection location (2 pages)
26 March 2014Register(s) moved to registered inspection location (2 pages)
26 March 2014Register inspection address has been changed (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(5 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(5 pages)
10 September 2013Termination of appointment of Eleanor Mccallum as a secretary (2 pages)
10 September 2013Termination of appointment of Eleanor Mccallum as a secretary (2 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
25 July 2012Termination of appointment of Alison Clements as a director (1 page)
25 July 2012Termination of appointment of Alison Clements as a director (1 page)
26 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
21 October 2010Termination of appointment of William Clements as a director (2 pages)
21 October 2010Termination of appointment of William Clements as a director (2 pages)
24 May 2010Purchase of own shares. (3 pages)
24 May 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
21 January 2010Termination of appointment of Eleanor Mccallum as a director (2 pages)
21 January 2010Termination of appointment of Eleanor Mccallum as a director (2 pages)
17 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 24 August 2008 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 24 August 2008 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Appointment terminated secretary janet stewart (1 page)
25 March 2009Appointment terminated secretary janet stewart (1 page)
25 March 2009Secretary appointed eleanor hamilton mccallum (2 pages)
25 March 2009Secretary appointed eleanor hamilton mccallum (2 pages)
8 December 2008Registered office changed on 08/12/2008 from meiklewood gate auction galleries, 31 meiklewood road glasgow G51 4EU (1 page)
8 December 2008Director appointed eleanor hamilton mccallum (2 pages)
8 December 2008Registered office changed on 08/12/2008 from meiklewood gate auction galleries, 31 meiklewood road glasgow G51 4EU (1 page)
8 December 2008Director appointed eleanor hamilton mccallum (2 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
19 September 2007Return made up to 24/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2007Return made up to 24/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 December 2006Registered office changed on 19/12/06 from: skypark 8 elliot place glasgow G3 8EP (1 page)
19 December 2006Registered office changed on 19/12/06 from: skypark 8 elliot place glasgow G3 8EP (1 page)
14 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
7 March 2006Partic of mort/charge * (4 pages)
7 March 2006Partic of mort/charge * (4 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
15 September 2005Return made up to 24/08/05; full list of members (6 pages)
15 September 2005Return made up to 24/08/05; full list of members (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
14 September 2004Return made up to 24/08/04; full list of members (7 pages)
14 September 2004Return made up to 24/08/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 September 2003Return made up to 10/09/03; full list of members (7 pages)
27 September 2003Return made up to 10/09/03; full list of members (7 pages)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 February 2003Location of register of members (1 page)
21 February 2003Location of register of members (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
22 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
22 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 August 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Return made up to 10/09/98; no change of members (4 pages)
7 September 1998Return made up to 10/09/98; no change of members (4 pages)
6 March 1998Memorandum and Articles of Association (15 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 March 1998Memorandum and Articles of Association (15 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Director 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 1997Full accounts made up to 31 December 1996 (15 pages)
14 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Return made up to 10/09/97; no change of members (4 pages)
6 October 1997Return made up to 10/09/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Return made up to 10/09/96; full list of members (6 pages)
5 November 1996Return made up to 10/09/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1995Return made up to 10/09/95; no change of members (4 pages)
22 September 1995Return made up to 10/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)
14 January 1986Company name changed\certificate issued on 14/01/86 (2 pages)
6 September 1985Certificate of incorporation (1 page)
6 September 1985Certificate of incorporation (1 page)