Company NameHudson Group Limited
Company StatusDissolved
Company NumberSC097653
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous NamesMcKean Plant Limited and Hudson Electrical (Scotland) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Lendrum McKean
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1989(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months (closed 10 July 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr James Stewart Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 July 2014)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameMr James Stewart Brown
NationalityBritish
StatusClosed
Appointed01 December 2006(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 10 July 2014)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Robert Ogg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameProf Charles Alexander McKean
NationalityBritish
StatusResigned
Appointed15 January 1989(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Hillpark Road
Edinburgh
Midlothian
EH4 7AW
Scotland
Director NameBernard Hudson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address6 Mount Harriet Drive
Stepps
Glasgow
G33 6DS
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Mckean Group Limited
50.00%
Ordinary
1 at 1Richard L Mckean
50.00%
Ordinary

Financials

Year2014
Net Worth-£378,814
Cash£100
Current Liabilities£796,470

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Notice of final meeting of creditors (5 pages)
1 June 2011Registered office address changed from C/O Ernst & Young Llp George Square 50 George Square Glasgow G2 1RR on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Ernst & Young Llp George Square 50 George Square Glasgow G2 1RR on 1 June 2011 (2 pages)
21 July 2010Notice of winding up order (1 page)
21 July 2010Appointment of a provisional liquidator (1 page)
21 July 2010Court order notice of winding up (1 page)
21 July 2010Registered office address changed from 21/27 Woodville Street Glasgow G51 2RY on 21 July 2010 (2 pages)
25 June 2010Appointment of a provisional liquidator (1 page)
1 April 2010Director's details changed for Richard Lendrum Mckean on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(5 pages)
1 April 2010Director's details changed for Richard Lendrum Mckean on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Robert Ogg on 1 January 2010 (2 pages)
1 April 2010Director's details changed for James Stewart Brown on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for James Stewart Brown on 1 January 2010 (1 page)
1 April 2010Director's details changed for James Stewart Brown on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Robert Ogg on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for James Stewart Brown on 1 January 2010 (1 page)
4 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 March 2008Director appointed robert ogg (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Memorandum and Articles of Association (7 pages)
18 February 2008Company name changed hudson electrical (scotland) lim ited\certificate issued on 18/02/08 (3 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 May 2006Registered office changed on 17/05/06 from: 48 kelvingrove street glasgow G3 7RZ (1 page)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 January 2005Return made up to 15/01/05; full list of members (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 January 2004Return made up to 15/01/04; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 January 2003Return made up to 15/01/03; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Partic of mort/charge * (6 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 March 1998Return made up to 15/01/98; no change of members (4 pages)
7 November 1997Company name changed mckean plant LIMITED\certificate issued on 10/11/97 (2 pages)
5 November 1997New director appointed (2 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 January 1997Return made up to 15/01/97; no change of members (4 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 January 1996Return made up to 15/01/96; full list of members (6 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
21 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 May 1986Secretary resigned;director resigned (2 pages)
4 March 1986Incorporation (18 pages)