Company NameMcCarneys Furniture Exporters Limited
Company StatusDissolved
Company NumberSC235008
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameColin McCarney
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleDealer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMarie McCarney
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Colin Mccarney
50.00%
Ordinary
1 at £1Marie Mccarney
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,516
Cash£9,697
Current Liabilities£47,361

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 20 April 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Colin Mccarney on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Marie Mccarney on 1 October 2009 (1 page)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Marie Mccarney on 1 October 2009 (1 page)
19 August 2010Director's details changed for Colin Mccarney on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 August 2009Return made up to 06/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 August 2007Return made up to 06/08/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 August 2006Return made up to 06/08/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 July 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)