Company NameJack McPhee (Troon) Limited
Company StatusDissolved
Company NumberSC159816
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameJack McPhee Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameKathleen McPhee
NationalityBritish
StatusClosed
Appointed16 August 1995(same day as company formation)
RoleSales Administrator
Country of ResidenceScotland
Correspondence AddressPavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Jack McPhee
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameJack Haralsden McPhee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hamilton Avenue
Pollockshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameKathleen McPhee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleSales Administrator
Country of ResidenceScotland
Correspondence Address5 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.jackmcphee.com

Location

Registered AddressC/O Burgoywe Carey
Pavilion 2, 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

60k at £1Mr Jack Haralsden Mcphee (Snr)
50.00%
Ordinary
60k at £1Mrs Kathleen Mcphee
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 February 2014Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages)
7 February 2014Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page)
7 February 2014Director's details changed for Mr Jack Mcphee on 7 February 2014 (2 pages)
7 February 2014Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Kathleen Mcphee on 7 February 2014 (1 page)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120,000
(4 pages)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120,000
(4 pages)
9 August 2013Registration of charge 1598160001 (6 pages)
9 August 2013Registration of charge 1598160001 (6 pages)
1 July 2013Company name changed jack mcphee LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed jack mcphee LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Kathleen Mcphee as a director (1 page)
18 July 2012Termination of appointment of Jack Mcphee as a director (1 page)
18 July 2012Appointment of Mr Jack Mcphee as a director (2 pages)
18 July 2012Termination of appointment of Kathleen Mcphee as a director (1 page)
18 July 2012Termination of appointment of Jack Mcphee as a director (1 page)
18 July 2012Appointment of Mr Jack Mcphee as a director (2 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jack Haralsden Mcphee on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jack Haralsden Mcphee on 16 August 2010 (2 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 16/08/08; full list of members
  • 363(287) ‐ Registered office changed on 09/10/08
(7 pages)
9 October 2008Return made up to 16/08/08; full list of members
  • 363(287) ‐ Registered office changed on 09/10/08
(7 pages)
23 November 2007Return made up to 16/08/07; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
(7 pages)
23 November 2007Return made up to 16/08/07; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
(7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 October 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(7 pages)
10 October 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
19 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 August 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
29 August 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
11 October 2002Return made up to 16/08/02; full list of members (7 pages)
11 October 2002Return made up to 16/08/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
17 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2000Nc inc already adjusted 10/12/99 (1 page)
6 March 2000Nc inc already adjusted 10/12/99 (1 page)
6 March 2000Ad 15/12/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
6 March 2000Ad 15/12/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1999Return made up to 16/08/99; full list of members (6 pages)
25 October 1999Return made up to 16/08/99; full list of members (6 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Return made up to 16/08/98; no change of members (4 pages)
15 September 1998Return made up to 16/08/98; no change of members (4 pages)
16 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Registered office changed on 29/01/97 from: 2 rubislaw den south aberdeen AB2 6BB (1 page)
29 January 1997Registered office changed on 29/01/97 from: 2 rubislaw den south aberdeen AB2 6BB (1 page)
14 October 1996Return made up to 16/08/96; full list of members (6 pages)
14 October 1996Return made up to 16/08/96; full list of members (6 pages)
31 March 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 August 1995Incorporation (16 pages)
16 August 1995Incorporation (16 pages)