Chelmsford
Essex
CM1 4DB
Director Name | James Fraser Munro |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torrington Avenue Glasgow Lanarkshire G46 7LT Scotland |
Secretary Name | Mr Denis Roy William Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 112 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Peter McMillan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 10 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Mr Alexander Nimmo Tait |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Beresford Place Edinburgh EH5 3SL Scotland |
Director Name | Mr Anthony Alan Weber |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Flat 1, 84 Orchard Brae Avenue Edinburgh Midlothian EH4 2GB Scotland |
Secretary Name | Mr Anthony Alan Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Flat 1, 84 Orchard Brae Avenue Edinburgh Midlothian EH4 2GB Scotland |
Registered Address | Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Brand Leonard LTD 50.00% Ordinary |
---|---|
1 at £1 | Mclay Collier & Partners 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£809 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
12 February 2013 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
20 December 2012 | Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 20 December 2012 (2 pages) |
14 December 2012 | Order of court - dissolution void (1 page) |
14 December 2012 | Order of court - dissolution void (1 page) |
25 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2009 | Application for striking-off (1 page) |
25 May 2009 | Application for striking-off (1 page) |
15 April 2009 | Return made up to 26/02/09; no change of members (4 pages) |
15 April 2009 | Return made up to 26/02/09; no change of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 May 2008 | Return made up to 26/02/08; no change of members (7 pages) |
29 May 2008 | Return made up to 26/02/08; no change of members (7 pages) |
20 May 2008 | Registered 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 2008 | Registered 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 2008 | Company name changed mclay leonard LIMITED\certificate issued on 21/05/08 (2 pages) |
16 May 2008 | Company name changed mclay leonard LIMITED\certificate issued on 21/05/08 (2 pages) |
15 November 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
15 November 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 24 stafford street edinburgh EH3 7BD (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 24 stafford street edinburgh EH3 7BD (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | New secretary appointed (1 page) |
13 March 2005 | Secretary resigned;director resigned (1 page) |
13 March 2005 | Secretary resigned;director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 26/02/05; full list of members
|
10 March 2005 | Return made up to 26/02/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
23 February 2004 | Return made up to 26/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 26/02/04; full list of members (8 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members
|
14 March 2000 | Return made up to 26/02/00; full list of members
|
26 February 1999 | Incorporation (27 pages) |
26 February 1999 | Incorporation (27 pages) |