Company NameSpecial Occasions By McCalls Limited
Company StatusDissolved
Company NumberSC119058
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NameConcepts 'N Motion International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKathleen Hawthorne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 31 July 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
North Deeside Road
Aberdeen
Aberdeenshire
AB1 9AD
Scotland
Secretary NameMr Iain Colin Craig Hawthorne
NationalityBritish
StatusClosed
Appointed31 December 1999(10 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
Bieldside
Aberdeen
Grampian
AB15 9AD
Scotland
Director NameIain Colin Craig Hawthorne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address49 Forest Road
Aberdeen
AB2 4BN
Scotland
Director NameJohn Phimister Sievewright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleInvestment Banker
Correspondence Address1017 Forth Street
Greenwich
Connecticut
Foreign
Director NameLinda Mary Sievewright
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 20 July 1997)
RoleHousewife
Correspondence Address138 Lower Croft Road
Greenwich
Connecticut
Ct 00831
Secretary NameJohn Phimister Sievewright
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1017 Forth Street
Greenwich
Connecticut
Foreign
Secretary NameKathleen Hawthorne
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
North Deeside Road
Aberdeen
Aberdeenshire
AB1 9AD
Scotland

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kathleen May Hawthorne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
15 March 2006Dec mort/charge * (2 pages)
15 March 2006Dec mort/charge * (2 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 10 carden place aberdeen AB1 1UR (1 page)
1 September 2005Return made up to 18/07/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 18/07/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 10 carden place aberdeen AB1 1UR (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 18/07/04; full list of members (6 pages)
13 July 2004Return made up to 18/07/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Return made up to 18/07/03; full list of members (6 pages)
8 August 2003Return made up to 18/07/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000New secretary appointed (2 pages)
27 July 2000Return made up to 18/07/00; full list of members (7 pages)
27 July 2000Return made up to 18/07/00; full list of members (7 pages)
28 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
17 March 1999Partic of mort/charge * (6 pages)
17 March 1999Partic of mort/charge * (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 18/07/98; no change of members (4 pages)
6 August 1998Return made up to 18/07/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
11 September 1992Memorandum and Articles of Association (5 pages)
11 September 1992Memorandum and Articles of Association (5 pages)
9 September 1992Company name changed concepts 'n motion internationa l LIMITED\certificate issued on 10/09/92 (2 pages)
9 September 1992Company name changed concepts 'n motion internationa l LIMITED\certificate issued on 10/09/92 (2 pages)
4 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1989Incorporation (17 pages)
18 July 1989Incorporation (17 pages)