Company NameMc (No 45) Limited
Company StatusDissolved
Company NumberSC245274
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesSt. Vincent Street (385) Limited and REID Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed21 May 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNo.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NamePeter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2004)
RoleBusiness Consultant
Correspondence AddressThe Town House
7 Lanark Street
Glasgow
Lanarkshire
G1 5PW
Scotland
Director NameMr Iain Ritchie Gilmour Stewart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month after company formation)
Appointment Duration8 years (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMr Iain Ritchie Gilmour Stewart
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director NameMr Samuel Maurice Reid
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Secretary NameMr Joseph Blair Johnstone
NationalityBritish
StatusResigned
Appointed18 February 2004(11 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 May 2011)
RoleCompany Director
Correspondence Address19/6 Union Street
Hamilton
Lanarkshire
ML3 6PA
Scotland
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameJohn Henry Robins
NationalityBritish
StatusResigned
Appointed04 May 2011(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressNo.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameAndre Muller
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.steinhoff.com
Email address[email protected]

Location

Registered AddressNo.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Steinhoff Uk Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
4 March 2015Full accounts made up to 30 June 2014 (12 pages)
4 March 2015Full accounts made up to 30 June 2014 (12 pages)
10 July 2014Company name changed reid financial services LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed reid financial services LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2014Termination of appointment of John Robins as a secretary (1 page)
5 June 2014Termination of appointment of Philip Dieperink as a director (1 page)
5 June 2014Termination of appointment of John Robins as a secretary (1 page)
5 June 2014Appointment of Stephan Reents as a director (2 pages)
5 June 2014Termination of appointment of Andre Muller as a director (1 page)
5 June 2014Appointment of Stephan Reents as a director (2 pages)
5 June 2014Termination of appointment of Andre Muller as a director (1 page)
5 June 2014Termination of appointment of Philip Dieperink as a director (1 page)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (8 pages)
4 April 2012Accounts for a dormant company made up to 25 June 2011 (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 October 2011Appointment of Andre Muller as a director (2 pages)
17 October 2011Appointment of Andre Muller as a director (2 pages)
24 June 2011Appointment of John Henry Robins as a secretary (3 pages)
24 June 2011Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 24 June 2011 (2 pages)
24 June 2011Appointment of Philip Jean Dieperink as a director (3 pages)
24 June 2011Termination of appointment of Joseph Johnstone as a secretary (2 pages)
24 June 2011Appointment of Philip Jean Dieperink as a director (3 pages)
24 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
24 June 2011Termination of appointment of Iain Stewart as a director (2 pages)
24 June 2011Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 24 June 2011 (2 pages)
24 June 2011Appointment of John Henry Robins as a secretary (3 pages)
24 June 2011Termination of appointment of Iain Stewart as a director (2 pages)
24 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
24 June 2011Termination of appointment of Joseph Johnstone as a secretary (2 pages)
6 April 2011Total exemption full accounts made up to 26 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 26 June 2010 (12 pages)
21 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 April 2010Full accounts made up to 27 June 2009 (12 pages)
7 April 2010Full accounts made up to 27 June 2009 (12 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 April 2009Accounts for a small company made up to 28 June 2008 (8 pages)
28 April 2009Accounts for a small company made up to 28 June 2008 (8 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 March 2008Return made up to 07/03/08; full list of members (3 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Location of register of members (1 page)
20 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 1 January 2005 (7 pages)
24 October 2005Accounts for a small company made up to 1 January 2005 (7 pages)
24 October 2005Accounts for a small company made up to 1 January 2005 (7 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
5 April 2005Return made up to 07/03/05; full list of members (2 pages)
5 April 2005Return made up to 07/03/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 3 January 2004 (7 pages)
1 November 2004Accounts for a small company made up to 3 January 2004 (7 pages)
1 November 2004Accounts for a small company made up to 3 January 2004 (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
1 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
15 March 2004Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (5 pages)
15 March 2004New director appointed (5 pages)
15 March 2004Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Partic of mort/charge * (6 pages)
3 December 2003Partic of mort/charge * (6 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 May 2003Company name changed st. Vincent street (385) LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed st. Vincent street (385) LIMITED\certificate issued on 29/05/03 (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Registered office changed on 11/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
11 April 2003Registered office changed on 11/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed;new director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed;new director appointed (1 page)
7 March 2003Incorporation (19 pages)
7 March 2003Incorporation (19 pages)