Company NameP.McD Glass Studio Limited
Company StatusDissolved
Company NumberSC235988
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameMotorclimb Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Catherine Cameron Ellis McDougall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Duchlage Terrace
Crieff
Perthshire
PH7 3AS
Scotland
Director NamePeter Dow McDougall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 27 February 2018)
RoleGlass Maker
Country of ResidenceScotland
Correspondence Address2 Duchlage Terrace
Crieff
Perthshire
PH7 3AS
Scotland
Secretary NameMrs Catherine Cameron Ellis McDougall
NationalityBritish
StatusClosed
Appointed10 October 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Duchlage Terrace
Crieff
Perthshire
PH7 3AS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01764 655862
Telephone regionCrieff

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,337
Cash£424
Current Liabilities£3,156

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (2 pages)
5 December 2017Application to strike the company off the register (2 pages)
25 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Catherine Cameron Ellis Mcdougall on 28 August 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Catherine Cameron Ellis Mcdougall on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Peter Dow Mcdougall on 28 August 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Peter Dow Mcdougall on 28 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 October 2008Return made up to 28/08/08; full list of members (4 pages)
17 October 2008Return made up to 28/08/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 October 2007Return made up to 28/08/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2006Return made up to 28/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2005Return made up to 28/08/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Return made up to 28/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 April 2004Registered office changed on 29/04/04 from: unit 1, croich business centre duchlage road crieff, perthshire PH7 3BW (1 page)
6 October 2003Return made up to 28/08/03; full list of members (7 pages)
6 October 2003Ad 28/08/02-31/07/03 £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
7 January 2003Company name changed motorclimb LIMITED\certificate issued on 07/01/03 (2 pages)
28 August 2002Incorporation (16 pages)