Company NameMcDade Ties Limited
DirectorDavid McDade
Company StatusLiquidation
Company NumberSC209426
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid McDade
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleTie Manufacturer
Correspondence Address5 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Secretary NameMarie McCaffrey
NationalityBritish
StatusCurrent
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address18 Brookfield Drive
Robroyston
Glasgow
Lanarkshire
G33 1SA
Scotland
Secretary NameCarlton Consultancy Services Limited (Corporation)
StatusCurrent
Appointed25 July 2000(same day as company formation)
Correspondence Address63 Carlton Place
Glasgow
Lanarkshire
G5 9TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2001
Net Worth-£96,552
Cash£16,201
Current Liabilities£232,714

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due8 August 2016 (overdue)

Filing History

18 November 2002Registered office changed on 18/11/02 from: 23 mcphail street glasgow lanarkshire G40 1DN (1 page)
18 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 April 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
3 January 2001Partic of mort/charge * (6 pages)
10 October 2000New secretary appointed (2 pages)
12 September 2000Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 63 carlton place glasgow lanarkshire G5 9TW (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
25 July 2000Incorporation (16 pages)