Company NameMcBains Cooper (Scotland) Limited
Company StatusDissolved
Company NumberSC187484
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameMcBains Cooper Cormack Limited

Business Activity

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

Directors

Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(5 years after company formation)
Appointment Duration13 years, 1 month (closed 30 August 2016)
RoleChart. Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Gareth Hird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 30 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAllan House 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(13 years, 1 month after company formation)
Appointment Duration5 years (closed 30 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed15 August 2011(13 years, 1 month after company formation)
Appointment Duration5 years (closed 30 August 2016)
RoleCompany Director
Correspondence AddressAllan House 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameEugene Gerard Doyle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameJohn Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2001)
RoleChartered Surveyor
Correspondence Address25 High Street
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Secretary NameEugene Gerard Doyle
NationalityIrish
StatusResigned
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameAlastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressBrookfield
Drummond Terrace
Crieff
Perthshire
PH7 4AN
Scotland
Director NameMelvyn Leiper Ritchie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressC/O 40 Union Terrace
Aberdeen
AB10 1NP
Scotland
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAllan House 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAllan House 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemcbainscooper.com

Location

Registered AddressAllan House
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

707 at £1Mcbains Cooper Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 October 2003Delivered on: 24 October 2003
Satisfied on: 16 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
6 June 2016Statement of capital on 6 June 2016
  • GBP 1
(4 pages)
6 June 2016Statement by Directors (1 page)
6 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2016Solvency Statement dated 24/05/16 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 707
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 707
(4 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 January 2015Registered office address changed from C/O Jonathan Mintz 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton Allan House 95 Bothwell Street Glasgow G2 7JZ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to C/O Grant Thornton Allan House 95 Bothwell Street Glasgow G2 7JZ on 15 January 2015 (1 page)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 707
(4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 707
(4 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 April 2010Full accounts made up to 30 June 2009 (13 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 April 2009Full accounts made up to 30 June 2008 (13 pages)
2 February 2009Appointment terminated secretary philip currie (1 page)
2 February 2009Director appointed ms patricia crittenden (2 pages)
2 February 2009Secretary appointed ms patricia crittenden (2 pages)
16 September 2008Registered office changed on 16/09/2008 from 40 south methven street perth PH1 5NU (1 page)
13 August 2008Return made up to 09/07/08; full list of members (4 pages)
13 June 2008Appointment terminated (1 page)
13 June 2008Appointment terminated director philip currie (1 page)
3 June 2008Director appointed gareth hird (2 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
3 October 2007Director resigned (1 page)
9 August 2007Return made up to 09/07/07; full list of members (2 pages)
6 January 2007Full accounts made up to 30 June 2006 (13 pages)
25 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 February 2006Full accounts made up to 30 June 2005 (13 pages)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
12 July 2005Declaration of assistance for shares acquisition (9 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2005Full accounts made up to 30 June 2004 (13 pages)
13 April 2005Director resigned (1 page)
29 September 2004Rescinding 882R cap already adj (2 pages)
27 August 2004Ad 29/05/02--------- £ si 7@1 (2 pages)
23 August 2004Ad 31/05/02--------- £ si 7@1 (2 pages)
30 June 2004Return made up to 09/07/04; full list of members (8 pages)
14 April 2004Full accounts made up to 30 June 2003 (15 pages)
24 October 2003Partic of mort/charge * (6 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003New director appointed (1 page)
24 March 2003Full accounts made up to 30 June 2002 (15 pages)
9 July 2002Return made up to 09/07/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 June 2001Director resigned (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 March 2001New secretary appointed;new director appointed (3 pages)
20 March 2001Secretary resigned;director resigned (1 page)
22 February 2001Company name changed mcbains cooper cormack LIMITED\certificate issued on 22/02/01 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Ad 20/12/00--------- £ si 698@1=698 £ ic 2/700 (2 pages)
20 February 2001New director appointed (2 pages)
31 October 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
4 October 2000Return made up to 09/07/00; full list of members (5 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
3 September 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
2 September 1999Return made up to 09/07/99; full list of members (6 pages)
23 September 1998Memorandum and Articles of Association (9 pages)
22 September 1998Company name changed songbrand LIMITED\certificate issued on 23/09/98 (2 pages)
17 September 1998New secretary appointed;new director appointed (3 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (3 pages)
9 July 1998Incorporation (13 pages)