Company NameHamish Macsporran Office Supplies Ltd
Company StatusDissolved
Company NumberSC231015
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameMacsporran Corporate Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameCraig Hutton Phillips
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Glenhead Drive
Motherwell
Lanarkshire
ML1 2DS
Scotland
Secretary NameMr Craig Hutton Phillips
StatusClosed
Appointed20 December 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 26 June 2018)
RoleCompany Director
Correspondence Address31 Glenhead Drive
Motherwell
Lanarkshire
ML1 2DS
Scotland
Director NameRonald Phillips
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Aikman Road
Motherwell
Lanarkshire
ML1 3BT
Scotland
Secretary NameFay Anderson Phillips
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address18 Aikman Road
Motherwell
Lanarkshire
ML1 3BT
Scotland
Secretary NameMrs Christine Curle
StatusResigned
Appointed12 February 2013(10 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2013)
RoleCompany Director
Correspondence Address52 Heather Gardens
Uddingston
Glasgow
G71 5DF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 2 G, Ingram House
227 Ingram Street
Glasgow
Lanarkshire
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

52 at £1Craig Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£9,234
Cash£26,895
Current Liabilities£49,659

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
30 November 2016Registered office address changed from 32 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 30 November 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 52
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 52
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 52
(4 pages)
8 January 2014Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 8 January 2014 (1 page)
23 December 2013Appointment of Mr Craig Hutton Phillips as a secretary (2 pages)
23 December 2013Director's details changed for Craig Hutton Phillips on 20 December 2013 (2 pages)
23 December 2013Termination of appointment of Christine Curle as a secretary (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 February 2013Company name changed macsporran corporate LTD.\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Appointment of Mrs Christine Curle as a secretary (2 pages)
11 February 2013Termination of appointment of Fay Phillips as a secretary (1 page)
11 February 2013Termination of appointment of Ronald Phillips as a director (1 page)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
11 May 2010Director's details changed for Craig Hutton Phillips on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Craig Hutton Phillips on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
20 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 1
(4 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 01/05/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 01/05/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 April 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 01/05/03; full list of members (7 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
1 May 2002Incorporation (15 pages)