Company NameMCG Holdings Limited
Company StatusDissolved
Company NumberSC210558
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(1 year, 10 months after company formation)
Appointment Duration12 years (closed 01 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed11 July 2002(1 year, 10 months after company formation)
Appointment Duration12 years (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAllan Gillespie Clacher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address36 Eden Grove
Gardenhall
East Kilbride
Lanarkshire
G75 8XU
Scotland
Director NameKeith Andrew Grandison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAccountant
Correspondence Address25 East Barnton Gardens
Edinburgh
Midlothian
EH4 6AR
Scotland
Director NameMr Andrew John Douglas Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleMetal Trader
Correspondence AddressThe Whitehouse Whitehouse Road
Edinburgh
EH4 6DQ
Scotland
Secretary NameKeith Andrew Grandison
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleAccountant
Correspondence Address25 East Barnton Gardens
Edinburgh
Midlothian
EH4 6AR
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemurraymetalsholdings.com
Telephone0114 2331133
Telephone regionSheffield

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1m at £1Murray Speciality Metals Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
9 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,007,533
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (12 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
24 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1,007,533
(4 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
31 August 2009Return made up to 25/08/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (16 pages)
24 September 2007Return made up to 25/08/07; no change of members (7 pages)
29 December 2006Auditor's resignation (1 page)
29 November 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
7 September 2006Return made up to 25/08/06; full list of members (7 pages)
10 February 2006Secretary's particulars changed (1 page)
13 January 2006New director appointed (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
7 September 2005Return made up to 25/08/05; full list of members (7 pages)
31 May 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
2 September 2004Return made up to 25/08/04; full list of members (7 pages)
18 May 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
14 May 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
1 October 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(7 pages)
6 August 2002New director appointed (3 pages)
31 July 2002Registered office changed on 31/07/02 from: belgrave street bellshill ind est bellshill lanarkshire ML4 3JA (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002New director appointed (4 pages)
26 July 2002New secretary appointed (1 page)
15 July 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
15 July 2002Auditor's resignation (1 page)
28 September 2001Return made up to 25/08/01; full list of members (7 pages)
9 July 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
3 October 2000Ad 06/09/00--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
3 October 2000Statement of affairs (21 pages)
14 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 2000Secretary resigned (1 page)
12 September 2000Partic of mort/charge * (9 pages)
5 September 2000Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
30 August 2000Secretary resigned (1 page)
25 August 2000Incorporation (26 pages)