Company NameMCBB Ltd.
Company StatusDissolved
Company NumberSC197161
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)
Previous NameHunter & Co (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Craig Brock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Secretary NameMr Gordon William Henry
NationalityBritish
StatusClosed
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameMiss Elaine Brock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/1 Park House 10 Park Circus Place
Glasgow
G3 6AN
Scotland
Director NameMiss Lindsay Crawford Brock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Director NameLaura Anne Hunter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressInchwood Steadings
Milton Of Campsie
G65 8AL
Scotland
Secretary NameLaura Anne Hunter
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressInchwood Steadings
Milton Of Campsie
G65 8AL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£1,134,845
Cash£88,416
Current Liabilities£4,417,187

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Notice of move from Administration to Dissolution (12 pages)
4 August 2017Administrator's progress report (15 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
23 January 2017Administrator's progress report (15 pages)
5 August 2016Administrator's progress report (14 pages)
9 February 2016Notice of extension of period of Administration (2 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
18 January 2016Administrator's progress report (12 pages)
24 July 2015Administrator's progress report (16 pages)
24 February 2015Notice of extension of period of Administration (2 pages)
12 January 2015Administrator's progress report (13 pages)
17 July 2014Administrator's progress report (9 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
13 January 2014Administrator's progress report (11 pages)
27 August 2013Notice of extension of period of Administration (10 pages)
1 March 2013Administrator's progress report (10 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 January 2013Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (9 pages)
4 May 2012Statement of administrator's deemed proposal (28 pages)
24 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 April 2012Statement of administrator's proposal (28 pages)
6 March 2012Appointment of an administrator (3 pages)
5 March 2012Registered office address changed from 40 Saint Enoch Square Glasgow Lanarkshire G1 4DH on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Saint Enoch Square Glasgow Lanarkshire G1 4DH on 5 March 2012 (2 pages)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(6 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
10 September 2009Director appointed lindsay brock (1 page)
10 September 2009Director appointed elaine brock (1 page)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
17 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 December 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
20 July 2007Return made up to 01/06/07; full list of members (7 pages)
20 June 2007New secretary appointed (2 pages)
27 April 2007Company name changed hunter & co (scotland) LIMITED\certificate issued on 27/04/07 (2 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
11 April 2007Secretary resigned;director resigned (1 page)
8 August 2006Return made up to 01/06/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 June 2005Return made up to 01/06/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 June 2004Return made up to 01/06/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 June 2003Return made up to 11/06/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
20 June 2002Return made up to 11/06/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 October 2000Return made up to 11/06/00; full list of members (7 pages)
26 September 2000Memorandum and Articles of Association (12 pages)
25 September 2000Company name changed dracbay LIMITED\certificate issued on 26/09/00 (2 pages)
8 August 2000New secretary appointed;new director appointed (4 pages)
8 August 2000Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2000Secretary resigned (2 pages)
8 August 2000New director appointed (6 pages)
8 August 2000Registered office changed on 08/08/00 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
11 June 1999Incorporation (18 pages)