Company NameAllison & McGuckin Ltd.
Company StatusDissolved
Company NumberSC241189
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameAllison & McGukin Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJames Allison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(1 week after company formation)
Appointment Duration11 years, 7 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Pender Gardens
Falkirk
FK2 0BJ
Scotland
Director NameJames McGuckin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(1 week after company formation)
Appointment Duration11 years, 7 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Watson Street
Falkirk
Stirlingshire
FK2 7HA
Scotland
Secretary NameJames McGuckin
NationalityBritish
StatusClosed
Appointed23 December 2002(1 week after company formation)
Appointment Duration11 years, 7 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Watson Street
Falkirk
Stirlingshire
FK2 7HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1James Allison
40.00%
Ordinary A
40 at £1James Mcguckin
40.00%
Ordinary A
10 at £1Mrs Lynda Elizabeth Mcguckin
10.00%
Ordinary B
10 at £1Mrs Mary Allison
10.00%
Ordinary B

Financials

Year2014
Net Worth-£4,259
Cash£179
Current Liabilities£15,715

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-03-09
  • GBP 100
(6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for James Allison on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Allison on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for James Mcguckin on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Mcguckin on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
15 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 16/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 December 2004Return made up to 16/12/04; full list of members (8 pages)
11 February 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
23 December 2002Company name changed allison & mcgukin LTD.\certificate issued on 23/12/02 (2 pages)
16 December 2002Incorporation (15 pages)