Company NameMacarthur Denton Asset Management Limited
Company StatusLiquidation
Company NumberSC252893
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NamesMacarthur Denton Asset Management Limited and The Financial Reclaims Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRay Galt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressSovereign House 153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Director NameDavid Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressSovereign House 153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Secretary NameRay Galt
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSovereign House 153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Director NameMr Kenneth Nicholas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSovereign House 153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemacarthurdenton.com
Telephone0141 2456350
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

34 at £1Ray Galt
34.00%
Ordinary
33 at £1David Robertson
33.00%
Ordinary
33 at £1Kenneth Nicholas
33.00%
Ordinary

Financials

Year2014
Net Worth£14,150
Cash£89,811
Current Liabilities£104,931

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 June 2022 (1 year, 10 months ago)
Next Return Due19 June 2023 (overdue)

Charges

29 June 2004Delivered on: 16 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 May 2023Registered office address changed from Sovereign House 153 Queen Street Glasgow Lanarkshire G1 3BJ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 May 2023 (2 pages)
25 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-17
(1 page)
27 March 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
16 January 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
5 June 2020Change of details for Mr Kenneth Nicholas as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Change of details for Mr Ray Galt as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Change of share class name or designation (2 pages)
5 June 2020Memorandum and Articles of Association (20 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (6 pages)
5 June 2020Change of details for Mr David Robertson as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Sub-division of shares on 29 May 2020 (4 pages)
5 June 2020Resolutions
  • RES13 ‐ The 34 ordinary shares of £1.00 each are subdivided into 100 ordinary shares of £0.01 each. The 33 b ordinary shares of £1.00 each are subdivided into 100 b ordinary shares of £0.01 each. The 33 c ordinary shares of £1.00 each are subdivided into 100 c ordinary shares of £0.01 each. 29/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
4 July 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 June 2017Satisfaction of charge 1 in full (4 pages)
21 June 2017Satisfaction of charge 1 in full (4 pages)
26 July 2016Director's details changed for David Robertson on 14 July 2016 (2 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
26 July 2016Director's details changed for David Robertson on 14 July 2016 (2 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Ray Galt on 17 July 2013 (2 pages)
29 July 2013Secretary's details changed for Ray Galt on 17 July 2013 (1 page)
29 July 2013Director's details changed for Ray Galt on 17 July 2013 (2 pages)
29 July 2013Secretary's details changed for Ray Galt on 17 July 2013 (1 page)
29 July 2013Director's details changed for David Robertson on 17 July 2013 (2 pages)
29 July 2013Director's details changed for David Robertson on 17 July 2013 (2 pages)
29 July 2013Director's details changed for Kenneth Nicholas on 17 July 2013 (2 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Kenneth Nicholas on 17 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2010Director's details changed for David Robertson on 17 July 2010 (2 pages)
26 July 2010Director's details changed for David Robertson on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Ray Galt on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Kenneth Nicholas on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Ray Galt on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Kenneth Nicholas on 17 July 2010 (2 pages)
22 July 2010Registered office address changed from St Georges Buildings 5 St Vincent Place Glasgow G1 2DH on 22 July 2010 (1 page)
22 July 2010Registered office address changed from St Georges Buildings 5 St Vincent Place Glasgow G1 2DH on 22 July 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 August 2009Return made up to 17/07/09; full list of members (4 pages)
14 August 2009Return made up to 17/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 October 2008Return made up to 17/07/08; full list of members (4 pages)
1 October 2008Return made up to 17/07/08; full list of members (4 pages)
10 June 2008Company name changed the financial reclaims company LIMITED\certificate issued on 13/06/08 (2 pages)
10 June 2008Company name changed the financial reclaims company LIMITED\certificate issued on 13/06/08 (2 pages)
18 October 2007Return made up to 17/07/07; no change of members (7 pages)
18 October 2007Return made up to 17/07/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 August 2006Return made up to 17/07/06; full list of members (3 pages)
29 August 2006Return made up to 17/07/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
18 October 2005Return made up to 17/07/05; full list of members (7 pages)
18 October 2005Return made up to 17/07/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 September 2004Registered office changed on 10/09/04 from: 33 newton road lenzie G66 5LS (1 page)
10 September 2004Registered office changed on 10/09/04 from: 33 newton road lenzie G66 5LS (1 page)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
16 July 2004Partic of mort/charge * (7 pages)
16 July 2004Partic of mort/charge * (7 pages)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (1 page)
27 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
27 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
24 May 2004Company name changed macarthur denton asset managemen t LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed macarthur denton asset managemen t LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 May 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)