Company NameMcAuslands Ltd
Company StatusDissolved
Company NumberSC214619
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)
Previous NameG McAusland & Co (Maintenance) Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Thomas Gray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ronaldsay Drive
Bishopbriggs
Glasgow
G64 1UG
Scotland
Director NameJulie Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleAdmin.Assistant
Correspondence Address23 Ronaldsay Drive
Bishopbriggs
Glasgow
G64 1UG
Scotland
Secretary NameJulie Gray
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleAdmin.Assistant
Correspondence Address23 Ronaldsay Drive
Bishopbriggs
Glasgow
G64 1UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£40,296
Cash£212,608
Current Liabilities£638,624

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Order of court for early dissolution (1 page)
4 March 2016Satisfaction of charge 1 in full (1 page)
29 November 2015Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 29 November 2015 (2 pages)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (15 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Return made up to 10/01/09; no change of members (10 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2008Return made up to 10/01/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Partic of mort/charge * (3 pages)
14 March 2007Return made up to 10/01/07; full list of members (7 pages)
18 January 2007Company name changed g mcausland & co (maintenance) l td.\certificate issued on 18/01/07 (2 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2006Return made up to 10/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 November 2004Amended accounts made up to 31 October 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Return made up to 10/01/02; full list of members (6 pages)
26 July 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
10 January 2001Incorporation (16 pages)