Glasgow
G2 7JZ
Scotland
Director Name | Mr Gareth Hird |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 August 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Allan House 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 30 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 15 August 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | Allan House 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Eugene Gerard Doyle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | John Gordon Lougher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 25 High Street Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AW |
Secretary Name | Eugene Gerard Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | Alastair David Cormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Brookfield Drummond Terrace Crieff Perthshire PH7 4AN Scotland |
Director Name | Melvyn Leiper Ritchie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | C/O 40 Union Terrace Aberdeen AB10 1NP Scotland |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Ms Patricia Ann Crittenden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Ms Patricia Ann Crittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mcbainscooper.com |
---|
Registered Address | Allan House 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
707 at £1 | Mcbains Cooper Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 October 2003 | Delivered 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 |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Statement of capital on 6 June 2016
|
6 June 2016 | Statement by Directors (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Solvency Statement dated 24/05/16 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a director (2 pages) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a secretary (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a secretary (1 page) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 February 2009 | Appointment terminated secretary philip currie (1 page) |
2 February 2009 | Director appointed ms patricia crittenden (2 pages) |
2 February 2009 | Secretary appointed ms patricia crittenden (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 40 south methven street perth PH1 5NU (1 page) |
13 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated (1 page) |
13 June 2008 | Appointment terminated director philip currie (1 page) |
3 June 2008 | Director appointed gareth hird (2 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
3 October 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 July 2005 | Resolutions
|
11 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 April 2005 | Director resigned (1 page) |
29 September 2004 | Rescinding 882R cap already adj (2 pages) |
27 August 2004 | Ad 29/05/02--------- £ si 7@1 (2 pages) |
23 August 2004 | Ad 31/05/02--------- £ si 7@1 (2 pages) |
30 June 2004 | Return made up to 09/07/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
24 October 2003 | Partic of mort/charge * (6 pages) |
20 August 2003 | Return made up to 09/07/03; full list of members
|
28 July 2003 | New director appointed (1 page) |
24 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
9 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
1 June 2001 | Director resigned (1 page) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 March 2001 | New secretary appointed;new director appointed (3 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Company name changed mcbains cooper cormack LIMITED\certificate issued on 22/02/01 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 20/12/00--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
4 October 2000 | Return made up to 09/07/00; full list of members (5 pages) |
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
3 September 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
2 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 September 1998 | Memorandum and Articles of Association (9 pages) |
22 September 1998 | Company name changed songbrand LIMITED\certificate issued on 23/09/98 (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (3 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (3 pages) |
9 July 1998 | Incorporation (13 pages) |