Company NameMNS Realisations
Company StatusDissolved
Company NumberSC144478
CategoryPrivate Unlimited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameMcClure Naismith Services

Business Activity

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

Directors

Director NameMorag Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameSteven Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address62 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr Robin Thomas Shannan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameMr Alan Sturdy Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Alistair Stewart Burrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(3 weeks, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail 27 North Erskine Park
Bearsden
Glasgow
G61 4LY
Scotland
Director NamePeter Colin Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleSolicitor
Correspondence Address16 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland

Contact

Websitemcclurenaismith.com

Location

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

Shareholders

1 at £1Mcclure Naismith LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

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)
10 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Termination of appointment of Alan Sturdy Thomson as a director on 15 May 2015 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 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 1
(4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Alan Sturdy Thomson on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Alan Sturdy Thomson on 2 November 2011 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Morag Campbell on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Alan Sturdy Thomson on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Morag Campbell on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Alan Sturdy Thomson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 August 2008Company name changed mcclure naismith services\certificate issued on 07/08/08 (2 pages)
6 December 2007Return made up to 31/10/07; full list of members (2 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 November 2004Return made up to 31/10/04; full list of members (2 pages)
5 November 2003Return made up to 31/10/03; full list of members (2 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 June 2001Director resigned (1 page)
11 December 2000Return made up to 08/12/00; full list of members (7 pages)
22 December 1999Return made up to 16/12/99; full list of members (7 pages)
18 May 1999Return made up to 13/05/99; no change of members (4 pages)
11 May 1998Return made up to 13/05/98; no change of members (4 pages)
8 May 1997Return made up to 13/05/97; full list of members (9 pages)
14 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
2 May 1996Return made up to 13/05/96; no change of members (7 pages)
3 April 1996Director resigned (1 page)
6 June 1995Return made up to 13/05/95; no change of members (12 pages)