Company NameIAIN Macniven Contract Services Limited
Company StatusDissolved
Company NumberSC237878
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date23 April 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameIain Macniven
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laighpark Avenue
Bishopton
PA7 5BH
Scotland
Secretary NameJoyce Macniven
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laighpark Avenue
Bishopton
PA7 5BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Iain Macniven
67.00%
Ordinary
33 at £1Mrs Joyce Macniven
33.00%
Ordinary

Financials

Year2014
Net Worth£121,265
Cash£154,203
Current Liabilities£33,167

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting of voluntary winding up (3 pages)
23 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Iain Macniven on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Iain Macniven on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 November 2006Return made up to 08/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Return made up to 08/10/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 08/10/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 November 2003Return made up to 08/10/03; full list of members (6 pages)
17 October 2002Ad 11/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)