Company NameMLL Stafford Ltd.
Company StatusDissolved
Company NumberSC193823
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameMcLay Leonard Limited

Business Activity

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

Directors

Director NameMr Denis Roy William Anderson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 112 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NameJames Fraser Munro
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Torrington Avenue
Glasgow
Lanarkshire
G46 7LT
Scotland
Secretary NameMr Denis Roy William Anderson
NationalityBritish
StatusClosed
Appointed08 February 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows 112 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NamePeter McMillan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address10 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr Alexander Nimmo Tait
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address15 Beresford Place
Edinburgh
EH5 3SL
Scotland
Director NameMr Anthony Alan Weber
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressFlat 1, 84 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GB
Scotland
Secretary NameMr Anthony Alan Weber
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressFlat 1, 84 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GB
Scotland

Location

Registered AddressMitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brand Leonard LTD
50.00%
Ordinary
1 at £1Mclay Collier & Partners
50.00%
Ordinary

Financials

Year2014
Net Worth-£809

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(5 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(5 pages)
12 February 2013Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2011 (7 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2011 (7 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2010 (7 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2010 (7 pages)
20 December 2012Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 20 December 2012 (2 pages)
14 December 2012Order of court - dissolution void (1 page)
14 December 2012Order of court - dissolution void (1 page)
25 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009First Gazette notice for voluntary strike-off (1 page)
25 May 2009Application for striking-off (1 page)
25 May 2009Application for striking-off (1 page)
15 April 2009Return made up to 26/02/09; no change of members (4 pages)
15 April 2009Return made up to 26/02/09; no change of members (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 May 2008Return made up to 26/02/08; no change of members (7 pages)
29 May 2008Return made up to 26/02/08; no change of members (7 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o faulds gibson & kennedy 3 royal exchange court 85 queen street, glasgow lanarkshire G1 3DB (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o faulds gibson & kennedy 3 royal exchange court 85 queen street, glasgow lanarkshire G1 3DB (1 page)
16 May 2008Company name changed mclay leonard LIMITED\certificate issued on 21/05/08 (2 pages)
16 May 2008Company name changed mclay leonard LIMITED\certificate issued on 21/05/08 (2 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
21 March 2007Return made up to 26/02/07; full list of members (7 pages)
21 March 2007Return made up to 26/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
13 March 2006Return made up to 26/02/06; full list of members (7 pages)
13 March 2006Return made up to 26/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 24 stafford street edinburgh EH3 7BD (1 page)
23 September 2005Registered office changed on 23/09/05 from: 24 stafford street edinburgh EH3 7BD (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005New secretary appointed (1 page)
13 March 2005Secretary resigned;director resigned (1 page)
13 March 2005Secretary resigned;director resigned (1 page)
12 March 2005Director resigned (1 page)
12 March 2005Director resigned (1 page)
12 March 2005Director resigned (1 page)
12 March 2005Director resigned (1 page)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
23 February 2004Return made up to 26/02/04; full list of members (8 pages)
23 February 2004Return made up to 26/02/04; full list of members (8 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 August 2003Partic of mort/charge * (6 pages)
21 August 2003Partic of mort/charge * (6 pages)
9 March 2003Return made up to 26/02/03; full list of members (8 pages)
9 March 2003Return made up to 26/02/03; full list of members (8 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1999Incorporation (27 pages)
26 February 1999Incorporation (27 pages)