Company NameN M C Joinery Limited
Company StatusDissolved
Company NumberSC133464
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 7 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin John Cafferty
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameChristina Jessie Cafferty
NationalityBritish
StatusClosed
Appointed10 June 1993(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 26 November 2019)
RoleSecretary
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Director NameJames Stuart Russell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Secretary NameJames Stuart Russell
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland

Contact

Websitenmcjoinery.co.uk

Location

Registered Address10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Colin John Cafferty
66.67%
Ordinary
40 at £1Christina Jessie Cafferty
33.33%
Ordinary

Financials

Year2014
Net Worth£70,710
Cash£8,456
Current Liabilities£12,746

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 June 1994Delivered on: 10 June 1994
Satisfied on: 19 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
28 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
27 May 2019Change of details for Colin John Cafferty as a person with significant control on 22 May 2019 (2 pages)
27 May 2019Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
22 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
26 July 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
26 July 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120
(3 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(3 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(3 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 10 April 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 August 2013Secretary's details changed for Christina Jessie Cafferty on 15 August 2013 (1 page)
28 August 2013Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW on 28 August 2013 (1 page)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(3 pages)
28 August 2013Director's details changed for Colin John Cafferty on 15 August 2013 (2 pages)
28 August 2013Director's details changed for Colin John Cafferty on 15 August 2013 (2 pages)
28 August 2013Secretary's details changed for Christina Jessie Cafferty on 15 August 2013 (1 page)
28 August 2013Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW on 28 August 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Statement by directors (4 pages)
26 April 2011Statement by directors (4 pages)
26 April 2011Memorandum and Articles of Association (7 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 120
(5 pages)
26 April 2011Solvency statement dated 15/04/11 (1 page)
26 April 2011Memorandum and Articles of Association (7 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 120
(5 pages)
26 April 2011Solvency statement dated 15/04/11 (1 page)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
19 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
16 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
16 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
20 August 2010Director's details changed for Colin John Cafferty on 2 October 2009 (2 pages)
20 August 2010Director's details changed for Colin John Cafferty on 2 October 2009 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Colin John Cafferty on 2 October 2009 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 16/08/05; full list of members (6 pages)
30 August 2005Return made up to 16/08/05; full list of members (6 pages)
5 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 September 2004Return made up to 16/08/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 August 2002Return made up to 16/08/02; full list of members (6 pages)
29 August 2002Return made up to 16/08/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 January 2002Registered office changed on 15/01/02 from: 146 west regent street glasgow G2 2RZ (1 page)
15 January 2002Registered office changed on 15/01/02 from: 146 west regent street glasgow G2 2RZ (1 page)
8 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 September 2000Return made up to 16/08/00; full list of members (6 pages)
7 September 2000Return made up to 16/08/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (9 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (9 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 August 1996Return made up to 16/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
20 August 1996Return made up to 16/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
21 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 May 1996£ nc 1000/15900 31/08/95 (1 page)
21 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1996£ nc 1000/15900 31/08/95 (1 page)
21 May 1996Ad 31/08/95--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
21 May 1996Ad 31/08/95--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
31 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 June 1994Partic of mort/charge * (3 pages)
10 June 1994Partic of mort/charge * (3 pages)
16 August 1991Incorporation (23 pages)
16 August 1991Incorporation (23 pages)