Company NameJohn McCaig & Sons Limited
Company StatusDissolved
Company NumberSC198141
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Frances Agnes McCaig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 days after company formation)
Appointment Duration17 years, 7 months (closed 15 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Westgate
Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Director NameMr John McCaig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 days after company formation)
Appointment Duration17 years, 7 months (closed 15 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Westgate
Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Secretary NameMrs Frances Agnes McCaig
NationalityBritish
StatusClosed
Appointed19 July 1999(3 days after company formation)
Appointment Duration17 years, 7 months (closed 15 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Westgate
Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Director NameMr Robert Currie Stirrat
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(5 years after company formation)
Appointment Duration12 years, 6 months (closed 15 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Meadow Park Drive
Ayr
Ayrshire
KA7 2LJ
Scotland
Director NameMr James Francis McCaig
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 2011)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Farm Road
Heathfield
Ayr
South Ayrshire
KA8 9ST
Scotland
Director NameMr John George McCaig
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Farm Road
Heathfield
Ayr
South Ayrshire
KA8 9ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£113,389
Cash£749
Current Liabilities£493,093

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Notice of final meeting of creditors (2 pages)
15 November 2016Return of final meeting of voluntary winding up (4 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
30 July 2012Registered office address changed from 3 Old Farm Road Heathfield Ayr South Ayrshire KA8 9ST Scotland on 30 July 2012 (2 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 December 2011Termination of appointment of James Mccaig as a director (1 page)
20 December 2011Termination of appointment of John Mccaig as a director (1 page)
20 September 2011Appointment of Mr James Mccaig as a director (2 pages)
20 September 2011Appointment of Mr John George Mccaig as a director (2 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 50,000
(6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 August 2010Director's details changed for John Mccaig on 16 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Stirrat on 16 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Frances Agnes Mccaig on 16 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / robert stirrat / 26/10/2007 (1 page)
10 August 2009Director's change of particulars / john mccaig / 20/09/2008 (1 page)
10 August 2009Director and secretary's change of particulars / frances mccaig / 20/09/2008 (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 7 york street ayr ayrshire KA8 8AN (1 page)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 16/07/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2006Return made up to 16/07/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 16/07/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004New director appointed (2 pages)
19 July 2004Return made up to 16/07/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Ad 01/08/99-08/08/99 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 October 2000Return made up to 16/07/00; full list of members (6 pages)
6 October 1999Partic of mort/charge * (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
16 July 1999Incorporation (16 pages)