Company NameTWG Investments (No.2) Limited
Company StatusDissolved
Company NumberSC154356
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NameM M & S (2235) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed05 April 2001(6 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleChertered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameWilliam Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleSolicitor
Correspondence Address51 Esplanade
Greenock
Renfrewshire
PA16 7SD
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameMr Malcolm James Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
30 May 2015Termination of appointment of Frances Jean Mccaw as a director on 29 April 2015 (2 pages)
30 May 2015Termination of appointment of Frances Jean Mccaw as a director on 29 April 2015 (2 pages)
29 April 2015Order of court - restore and wind up (1 page)
29 April 2015Order of court - restore and wind up (1 page)
16 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (3 pages)
15 August 2011Application to strike the company off the register (3 pages)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 2
(4 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 2
(4 pages)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2011Statement by directors (2 pages)
8 June 2011Statement by directors (2 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 2
(4 pages)
8 June 2011Solvency statement dated 17/12/10 (1 page)
8 June 2011Solvency statement dated 17/12/10 (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 June 2009Full accounts made up to 26 December 2008 (9 pages)
10 June 2009Full accounts made up to 26 December 2008 (9 pages)
8 October 2008Full accounts made up to 28 December 2007 (9 pages)
8 October 2008Full accounts made up to 28 December 2007 (9 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
26 June 2007Full accounts made up to 29 December 2006 (9 pages)
26 June 2007Full accounts made up to 29 December 2006 (9 pages)
10 July 2006Return made up to 06/07/06; full list of members (2 pages)
10 July 2006Return made up to 06/07/06; full list of members (2 pages)
14 June 2006Full accounts made up to 30 December 2005 (9 pages)
14 June 2006Full accounts made up to 30 December 2005 (9 pages)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
19 December 2005Full accounts made up to 31 December 2004 (9 pages)
19 December 2005Full accounts made up to 31 December 2004 (9 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2004Full accounts made up to 26 December 2003 (11 pages)
10 August 2004Full accounts made up to 26 December 2003 (11 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
9 October 2003Ad 12/03/97--------- £ si 11141757@1 (3 pages)
9 October 2003Ad 12/03/97--------- £ si 11141757@1 (3 pages)
9 August 2003Return made up to 06/07/03; full list of members (7 pages)
9 August 2003Return made up to 06/07/03; full list of members (7 pages)
23 May 2003Full accounts made up to 27 December 2002 (10 pages)
23 May 2003Full accounts made up to 27 December 2002 (10 pages)
9 August 2002Full accounts made up to 28 December 2001 (10 pages)
9 August 2002Full accounts made up to 28 December 2001 (10 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
2 July 2002Memorandum and Articles of Association (10 pages)
2 July 2002Memorandum and Articles of Association (10 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
16 July 2001Full accounts made up to 29 December 2000 (10 pages)
16 July 2001Full accounts made up to 29 December 2000 (10 pages)
6 July 2001Return made up to 06/07/01; full list of members (7 pages)
6 July 2001Return made up to 06/07/01; full list of members (7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 06/07/00; full list of members (7 pages)
18 July 2000Return made up to 06/07/00; full list of members (7 pages)
20 August 1999Full accounts made up to 1 January 1999 (10 pages)
20 August 1999Full accounts made up to 1 January 1999 (10 pages)
20 August 1999Full accounts made up to 1 January 1999 (10 pages)
27 July 1999Return made up to 06/07/99; full list of members (7 pages)
27 July 1999Return made up to 06/07/99; full list of members (7 pages)
1 October 1998Full accounts made up to 26 December 1997 (7 pages)
1 October 1998Full accounts made up to 26 December 1997 (7 pages)
17 August 1998Return made up to 06/07/98; full list of members (7 pages)
17 August 1998Return made up to 06/07/98; full list of members (7 pages)
3 September 1997Full accounts made up to 27 December 1996 (8 pages)
3 September 1997Full accounts made up to 27 December 1996 (8 pages)
22 July 1997Return made up to 06/07/97; full list of members (7 pages)
22 July 1997Return made up to 06/07/97; full list of members (7 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
3 April 1997New director appointed (3 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997£ nc 15000000/30000000 12/03/97 (1 page)
13 March 1997£ nc 15000000/30000000 12/03/97 (1 page)
13 November 1996Return made up to 01/11/96; full list of members (7 pages)
13 November 1996Return made up to 01/11/96; full list of members (7 pages)
27 June 1996Full accounts made up to 29 December 1995 (8 pages)
27 June 1996Full accounts made up to 29 December 1995 (8 pages)
18 January 1996Return made up to 17/11/95; full list of members (8 pages)
18 January 1996Return made up to 17/11/95; full list of members (8 pages)
16 March 1995Company name changed m m & s (2235) LIMITED\certificate issued on 17/03/95 (2 pages)
16 March 1995Company name changed m m & s (2235) LIMITED\certificate issued on 17/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 November 1994Incorporation (18 pages)
17 November 1994Incorporation (18 pages)