Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Director Name | Alex McKay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flaxmill Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Director Name | Ann Marie McKay |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flaxmill Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Director Name | Alister John Duncan Robertson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 March 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | The Lodge Wemyss Bay Road Wemyss Bay Renfrewshire PA18 6AD Scotland |
Director Name | Mr Thomas Harwood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Creachann Finlaystone Road Kilmacolm PA13 4RZ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 March 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Registered Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Alister John Duncan Robertson 25.00% Ordinary D |
---|---|
2.5k at £1 | Ann Marie Mckay 25.00% Ordinary C |
2.5k at £1 | Mr Alex Mckay 25.00% Ordinary B |
2.5k at £1 | Mrs Jane Hendry Robertson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,083 |
Cash | £3,002 |
Current Liabilities | £203,793 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 roxburgh street, greenock REN89192. Outstanding |
---|---|
5 July 2006 | Delivered on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A plot of ground on the south side of cardwell road, gourock ren 84196. Outstanding |
1 September 2006 | Delivered on: 16 September 2006 Satisfied on: 23 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 roxburgh street, greenock REN89192. Fully Satisfied |
12 May 2006 | Delivered on: 16 May 2006 Satisfied on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 May 2005 | Delivered on: 10 May 2005 Satisfied on: 23 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the south side of cardwell road, gourock ren 84196. Fully Satisfied |
9 March 2004 | Delivered on: 23 March 2004 Satisfied on: 23 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22, 24 & 26 nelson street, largs AYR57893. Fully Satisfied |
21 November 2002 | Delivered on: 11 December 2002 Satisfied on: 23 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeview roadhouse, high carnegie road, port glasgow--title number REN61297. Fully Satisfied |
3 October 2002 | Delivered on: 22 October 2002 Satisfied on: 5 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (4 pages) |
6 February 2017 | Director's details changed for Alex Mckay on 3 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Ann Marie Mckay on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Alex Mckay on 3 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Ann Marie Mckay on 3 February 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 February 2016 | Director's details changed for Alex Mckay on 18 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ann Marie Mckay on 18 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ann Marie Mckay on 18 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Alex Mckay on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 July 2015 | Satisfaction of charge 5 in full (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Director's details changed for Ann Marie Mckay on 23 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Alex Mckay on 23 January 2012 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 January 2011 | Director's details changed for Ann Marie Mckay on 23 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Jane Hendry Robertson on 23 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Director's details changed for Alex Mckay on 23 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 23 January 2011 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
16 June 2008 | Director appointed thomas harwood (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
28 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
23 June 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
16 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Return made up to 23/01/06; full list of members
|
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members
|
2 July 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Return made up to 23/01/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members
|
24 January 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
11 December 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (6 pages) |
2 September 2002 | Company name changed mcadam macdonald LIMITED\certificate issued on 02/09/02 (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
21 June 2002 | Ad 05/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Director resigned (1 page) |
30 May 2002 | Company name changed mitreshelf 330 LIMITED\certificate issued on 30/05/02 (2 pages) |
23 January 2002 | Incorporation (18 pages) |