Company NameThe Maclean & Speirs Group Limited
Company StatusDissolved
Company NumberSC145974
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)
Previous NameDecor Painting & Decorating Contractors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth Ronald Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(9 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 31 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBarlosh House
Ochiltree
Ayrshire
KA18 2QS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameKirsty Jane Stewart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleReceptionist
Correspondence Address19 Menteith Drive
Rutherglen
Glasgow
G73 5RH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Kenneth Ronald Stewart
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressBarlosh House
Ochiltree
Ayrshire
KA18 2QS
Scotland
Director NameAlan Douglas Colvin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 1996)
RoleDecorator
Correspondence Address9 Huntly Gardens
Glasgow
Strathclyde
G12 9AS
Scotland
Director NameRobert Malcolm McArthur
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 1996)
RoleDecorator
Correspondence Address9 Hazel Avenue
Lenzie
Strathclyde
Director NameHarold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address2 The Beeches 82/84 Ayr Road
Newton Mearns
Glasgow
G77 6AX
Scotland
Director NameMr Alan Douglas Colvin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2005)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address13 Milner Road
Glasgow
Lanarkshire
G13 1QL
Scotland
Secretary NameMr George Douglas Hammersley
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoddenloft
Mauchline
Ayrshire
KA5 5HH
Scotland
Secretary NameFergus Dewar Llp (Corporation)
StatusResigned
Appointed31 December 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2007)
Correspondence AddressSterling House
20 Renfield Street
Glasgow
Lanarkshire
G2 5AP
Scotland

Contact

Websitewww.macleanandspeirs.co.uk

Location

Registered AddressUnit D Darluith Road
Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

100k at £1Kenneth Ronald Stewart
90.70%
Ordinary
10k at £1Kenneth Stewart
9.07%
Non Participating Preference
25k at £0.01Kenneth Stewart
0.23%
Ordinary Preferred

Financials

Year2014
Gross Profit£951,940
Net Worth£509,970
Cash£542
Current Liabilities£1,180,431

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
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)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 110,250
(14 pages)
27 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 110,250
(14 pages)
15 August 2014Satisfaction of charge 1 in full (1 page)
15 August 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Registered office address changed from Roddenloft Mauchline Ayrshire KA5 5HH to Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Roddenloft Mauchline Ayrshire KA5 5HH to Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 29 July 2014 (1 page)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (1 page)
2 June 2014Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages)
2 June 2014Notice of ceasing to act as receiver or manager (1 page)
2 June 2014Notice of ceasing to act as receiver or manager (1 page)
2 June 2014Registered office address changed from Rodenloft Mauchline Ayrshire KA5 5HH on 2 June 2014 (2 pages)
14 April 2014Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2014 (2 pages)
7 February 2011Termination of appointment of George Hammersley as a secretary (2 pages)
7 February 2011Termination of appointment of George Hammersley as a secretary (2 pages)
17 January 2011Notice of receiver's report (11 pages)
17 January 2011Notice of receiver's report (11 pages)
9 November 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
9 November 2010Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Unit D, East Fulton Farm Darluith Road Linwood PA3 3TP on 9 November 2010 (2 pages)
9 November 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 110,250
(7 pages)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
23 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 110,250
(7 pages)
23 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 110,250
(7 pages)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
18 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
18 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
31 October 2008Return made up to 26/08/08; full list of members (4 pages)
31 October 2008Return made up to 26/08/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
19 January 2008Return made up to 26/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2008Return made up to 26/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
4 May 2007Amended accounts made up to 31 March 2006 (8 pages)
4 May 2007Amended accounts made up to 31 March 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 November 2006Return made up to 26/08/06; full list of members (7 pages)
22 November 2006Return made up to 26/08/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 56 byron street glasgow G11 6LZ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 56 byron street glasgow G11 6LZ (1 page)
31 May 2006Partic of mort/charge * (3 pages)
31 May 2006Partic of mort/charge * (3 pages)
8 May 2006£ ic 140000/110000 16/03/06 £ sr 30000@1=30000 (2 pages)
8 May 2006£ ic 140000/110000 16/03/06 £ sr 30000@1=30000 (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 October 2005Ad 04/10/05--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
10 October 2005Ad 04/10/05--------- £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
20 September 2005Return made up to 26/08/05; full list of members (3 pages)
20 September 2005Return made up to 26/08/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 26/08/04; full list of members (7 pages)
30 September 2004Return made up to 26/08/04; full list of members (7 pages)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 September 2002Return made up to 26/08/02; full list of members (7 pages)
27 September 2002Return made up to 26/08/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2001Return made up to 26/08/01; full list of members (6 pages)
8 October 2001Return made up to 26/08/01; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 October 1999Return made up to 26/08/99; full list of members (6 pages)
4 October 1999Return made up to 26/08/99; full list of members (6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
24 August 1998Return made up to 26/08/98; full list of members (6 pages)
24 August 1998Return made up to 26/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 May 1998£ ic 150000/130000 30/12/97 £ sr 20000@1=20000 (1 page)
26 May 1998£ ic 150000/130000 30/12/97 £ sr 20000@1=20000 (1 page)
16 September 1997Return made up to 26/08/97; full list of members (6 pages)
16 September 1997Return made up to 26/08/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
3 April 1997£ nc 160000/150000 27/12/96 (1 page)
3 April 1997£ ic 160000/150000 27/12/96 £ sr 10000@1=10000 (1 page)
3 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1997£ ic 160000/150000 27/12/96 £ sr 10000@1=10000 (1 page)
3 April 1997£ nc 160000/150000 27/12/96 (1 page)
3 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Memorandum and Articles of Association (9 pages)
10 January 1997Memorandum and Articles of Association (9 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 August 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1996Director resigned (2 pages)
6 March 1996Director resigned (2 pages)
18 August 1995Return made up to 26/08/95; no change of members (4 pages)
18 August 1995Return made up to 26/08/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 June 1994Ad 03/06/94--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages)
21 June 1994Particulars of contract relating to shares (3 pages)
21 June 1994Ad 03/06/94--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages)
21 June 1994Particulars of contract relating to shares (3 pages)
21 June 1994Ad 03/06/94--------- £ si 30000@1=30000 £ ic 50000/80000 (4 pages)
21 June 1994Ad 03/06/94--------- £ si 30000@1=30000 £ ic 50000/80000 (4 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
6 May 1994Partic of mort/charge * (3 pages)
6 May 1994Partic of mort/charge * (3 pages)
29 March 1994Partic of mort/charge * (3 pages)
29 March 1994Partic of mort/charge * (3 pages)
19 October 1993Registered office changed on 19/10/93 from: 41 st vincent place glasgow G1 2ER (1 page)
19 October 1993Registered office changed on 19/10/93 from: 41 st vincent place glasgow G1 2ER (1 page)
24 September 1993New secretary appointed (2 pages)
24 September 1993New secretary appointed (2 pages)
19 August 1993Incorporation (16 pages)
19 August 1993Incorporation (16 pages)