Company NameMCAS Consulting Limited
Company StatusDissolved
Company NumberSC238240
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen McAleer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordon Road
Glasgow
G44 3TW
Scotland
Secretary NameAFM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed25 September 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2009)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Mcaleer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,983
Cash£6,704
Current Liabilities£21,049

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 19 March 2013 (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Registered office address changed from West 11 211 Dumbarton Road Mansfield Park Glasgow G11 6AA on 18 October 2012 (1 page)
1 May 2012Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 1 May 2012 (2 pages)
19 April 2012Voluntary strike-off action has been suspended (1 page)
30 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
15 March 2012Director's details changed for Mr Stephen Mcaleer on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 15 March 2012 (1 page)
23 January 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2010Director's details changed for Mr Stephen Mcaleer on 16 October 2009 (1 page)
17 May 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 October 2009Amended accounts made up to 31 October 2008 (6 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 December 2008Return made up to 16/10/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
15 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
26 April 2007New secretary appointed (1 page)
30 November 2006Return made up to 16/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2005Return made up to 16/10/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Return made up to 16/10/03; full list of members (6 pages)
31 October 2003Secretary resigned (1 page)
16 October 2002Incorporation (12 pages)