Company NameConnor Macleod Limited
Company StatusDissolved
Company NumberSC245358
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameIrwin Associates Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameWalter Thomson
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marlee Road
Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director NameMr Steven Walter Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 12 June 2018)
RoleInd. Financial Adv.
Country of ResidenceScotland
Correspondence Address138 Balgillo Road
Broughty Ferry
Dundee
Tayside
DD5 3EB
Scotland
Director NameAgnes Thomson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Marlee Road
Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director NameWalter Thomson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address11 Marlee Road
Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clare Thomson
50.00%
Ordinary
50 at £1Steven Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,474
Cash£7,134
Current Liabilities£1,261

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Termination of appointment of Walter Thomson as a director on 31 March 2014 (1 page)
29 October 2014Termination of appointment of Walter Thomson as a director on 31 March 2014 (1 page)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 December 2012Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 April 2010Director's details changed for Walter Thomson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Walter Thomson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Walter Thomson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 August 2009Director appointed steven walter thomson (1 page)
25 August 2009Director appointed steven walter thomson (1 page)
21 April 2009Appointment terminated director agnes thomson (1 page)
21 April 2009Appointment terminated director agnes thomson (1 page)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
17 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 March 2008Return made up to 10/03/08; full list of members (4 pages)
10 March 2008Return made up to 10/03/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
17 October 2005Full accounts made up to 31 March 2005 (9 pages)
17 October 2005Full accounts made up to 31 March 2005 (9 pages)
24 August 2005Registered office changed on 24/08/05 from: torridon lane of grampian road rosyth KY11 2EU (1 page)
24 August 2005Registered office changed on 24/08/05 from: torridon lane of grampian road rosyth KY11 2EU (1 page)
24 August 2005Return made up to 10/03/05; full list of members (2 pages)
24 August 2005Return made up to 10/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
10 May 2004Return made up to 10/03/04; full list of members (6 pages)
10 May 2004Return made up to 10/03/04; full list of members (6 pages)
22 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
10 March 2003Incorporation (15 pages)
10 March 2003Incorporation (15 pages)