Company NameP H McLelland Limited
Company StatusDissolved
Company NumberSC238760
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePeter Holmes McLelland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 17 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Secretary NameMrs Edna McLelland
NationalityBritish
StatusResigned
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address1a Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameMrs Edna McLelland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(5 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

160 at £1Peter Mclelland
80.00%
Ordinary
40 at £1Edna Mclelland
20.00%
Ordinary

Financials

Year2014
Net Worth£36,776
Cash£68,464
Current Liabilities£34,035

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (2 pages)
18 September 2019Termination of appointment of Edna Mclelland as a secretary on 16 September 2019 (1 page)
18 September 2019Termination of appointment of Edna Mclelland as a director on 16 September 2019 (1 page)
27 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 July 2018Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(4 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Suite 3.15 the Dalziel Building 7 Scott Street Motherwell Lanarkshire ML1 1PN United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Suite 3.15 the Dalziel Building 7 Scott Street Motherwell Lanarkshire ML1 1PN United Kingdom on 16 August 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Edna Mclelland on 6 August 2010 (1 page)
1 November 2010Director's details changed for Mrs Edna Mclelland on 6 August 2010 (2 pages)
1 November 2010Director's details changed for Peter Holmes Mclelland on 6 August 2010 (2 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Peter Holmes Mclelland on 6 August 2010 (2 pages)
1 November 2010Director's details changed for Peter Holmes Mclelland on 6 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Edna Mclelland on 6 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Edna Mclelland on 6 August 2010 (2 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Edna Mclelland on 6 August 2010 (1 page)
1 November 2010Secretary's details changed for Edna Mclelland on 6 August 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Director's details changed for Peter Holmes Mclelland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Edna Mclelland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Edna Mclelland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Holmes Mclelland on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mrs Edna Mclelland on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Peter Holmes Mclelland on 9 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Director appointed mrs edna mclelland (1 page)
5 November 2008Director appointed mrs edna mclelland (1 page)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 March 2008Registered office changed on 07/03/2008 from office 2.23 dalziel workspace mason street motherwell ML1 1YE (1 page)
7 March 2008Registered office changed on 07/03/2008 from office 2.23 dalziel workspace mason street motherwell ML1 1YE (1 page)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2005Director's particulars changed (1 page)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 October 2004Return made up to 28/10/04; full list of members (6 pages)
25 October 2004Return made up to 28/10/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Memorandum and Articles of Association (14 pages)
29 June 2004Memorandum and Articles of Association (14 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
27 October 2003New secretary appointed (1 page)
27 October 2003New secretary appointed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)