Company NameMcLean Buchanan & Wilson (Glasgow) Limited
Company StatusDissolved
Company NumberSC215218
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameMcLean Buchanan & Wilson Limited

Business Activity

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

Directors

Director NameMr Donald Murray Findlay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressKillochries
Kilmacolm
Renfrewshire
PA13 4TE
Scotland
Director NameAndrew John Findlay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Secretary NameMr Andrew John Findlay
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hardie Caldwell Llp
Citypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew John Findlay
50.00%
Ordinary
1 at £1Donald Murray Findlay
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (3 pages)
22 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 September 2018Termination of appointment of Andrew John Findlay as a director on 7 September 2018 (1 page)
7 September 2018Termination of appointment of Andrew John Findlay as a secretary on 7 September 2018 (1 page)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 March 2015Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages)
11 March 2015Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page)
11 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages)
11 March 2015Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page)
11 March 2015Secretary's details changed for Andrew John Findlay on 1 September 2014 (1 page)
11 March 2015Director's details changed for Andrew John Findlay on 1 September 2014 (2 pages)
11 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew John Findlay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Donald Murray Findlay on 9 February 2010 (2 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 March 2007Return made up to 30/01/07; full list of members (2 pages)
16 March 2007Return made up to 30/01/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 30/01/05; full list of members (7 pages)
10 May 2005Return made up to 30/01/05; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 ojy (1 page)
24 May 2004Registered office changed on 24/05/04 from: citypoint 2 25 tyndrum street glasgow G4 ojy (1 page)
3 March 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 February 2003Return made up to 30/01/03; full list of members (7 pages)
3 January 2003Company name changed mclean buchanan & wilson LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed mclean buchanan & wilson LIMITED\certificate issued on 03/01/03 (2 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 May 2002Return made up to 30/01/02; full list of members (6 pages)
21 May 2002Return made up to 30/01/02; full list of members (6 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Ad 30/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Ad 30/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 2001New director appointed (2 pages)
15 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 February 2001Registered office changed on 15/02/01 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
15 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 February 2001Registered office changed on 15/02/01 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
30 January 2001Incorporation (16 pages)
30 January 2001Incorporation (16 pages)