Company NameMAWS Suncare Limited
Company StatusDissolved
Company NumberSC146283
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(12 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameWilliam Lindsay Rutherford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressHam Green Cottage
Ham
Marlborough
Wiltshire
SN8 3QR
Secretary NameElizabeth Margaret Walden
NationalityBritish
StatusResigned
Appointed03 October 1993(3 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 Jerome Drive
St Albans
Hertfordshire
AL3 4LX
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed30 June 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleManagment Accountant
Correspondence AddressEast Lodge Caldarvan Estate
Gartocharn
Alexandria
Dunbartonshire
G83 8SA
Scotland
Secretary NameElizabeth Margaret Walden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 1 month after company formation)
Appointment Duration6 days (resigned 06 November 1995)
RoleCompany Director
Correspondence Address14 Jerome Drive
St Albans
Hertfordshire
AL3 4LX
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameKevan William Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressLatchetts 29 Kirk Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6NN
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed19 February 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameEdward Chapman
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed21 May 2001(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Maws Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages)
15 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page)
12 July 2012Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
15 June 2010Registered office address changed from C/O Macroberts Solicitors 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from C/O Macroberts Solicitors 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
20 July 2007Return made up to 25/06/07; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 25/06/07; no change of members (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
24 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1998Return made up to 07/09/98; full list of members (4 pages)
24 September 1998Return made up to 07/09/98; full list of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned;director resigned (1 page)
29 May 1998Secretary resigned;director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 March 1998Director resigned (1 page)
29 March 1998Director resigned (1 page)
9 October 1997Return made up to 07/09/97; no change of members (4 pages)
9 October 1997Return made up to 07/09/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 October 1996Return made up to 07/09/96; no change of members (4 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Return made up to 07/09/96; no change of members (4 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: c/o barwell PLC sterling house 20 renfield street glasgow G2 5AP (1 page)
1 May 1996Registered office changed on 01/05/96 from: c/o barwell PLC sterling house 20 renfield street glasgow G2 5AP (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Accounting reference date extended from 30/09/95 to 31/12/95 (2 pages)
1 May 1996Accounting reference date extended from 30/09/95 to 31/12/95 (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
27 September 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 1995Secretary's particulars changed (2 pages)
1 September 1995Secretary's particulars changed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
1 September 1995Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
30 September 1994Return made up to 07/09/94; full list of members (7 pages)
30 September 1994Return made up to 07/09/94; full list of members (7 pages)
11 July 1994Secretary resigned;new secretary appointed (2 pages)
11 July 1994Secretary resigned;new secretary appointed (2 pages)
25 October 1993Director resigned (2 pages)
25 October 1993Director resigned (2 pages)
7 September 1993Incorporation (39 pages)
7 September 1993Incorporation (39 pages)