Company NameMcClures Limited
Company StatusDissolved
Company NumberSC104456
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Robin Thomas Shannan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 1999(12 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 04 April 2017)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Robin Thomas Shannan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed31 March 1989(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 31 March 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2015)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed31 March 1989(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 1999)
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2004(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2009)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitemcclurenaismith.com

Location

Registered Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mcclure Naismith LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Alan Lamont Barr as a director on 28 August 2015 (1 page)
28 August 2015Appointment of Robin Thomas Shannan as a director on 28 August 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2009Appointment of Alan Lamont Barr as a director (2 pages)
30 November 2009Termination of appointment of Lycidas Nominees Limited as a director (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Lycidas Nominees Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Lycidas Nominees Limited on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 December 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2004Return made up to 31/10/04; full list of members (2 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2003Return made up to 31/10/03; full list of members (2 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 November 1999New secretary appointed (1 page)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 November 1998Return made up to 31/10/98; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 November 1997Return made up to 31/10/97; no change of members (5 pages)
16 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 April 1997Secretary's particulars changed (1 page)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1995Return made up to 31/10/95; full list of members (8 pages)