Company NameAcquisition 395215436 Limited
Company StatusDissolved
Company NumberSC262837
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesJ.M.C. Wholesale Ltd and Greetings (International) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan William Coulter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameChristopher James Colvin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCo Director
Correspondence Address82 Pladda Avenue
Irvine
Ayrshire
KA11 1DS
Scotland
Director NameCelia Wilson McAllister
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address12 Willie Ross Place
Kilmarnock
Ayrshire
KA3 7TN
Scotland
Secretary NameMiss Muriel McVay
StatusResigned
Appointed01 October 2006(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 October 2016)
RoleFinance Manager
Correspondence Address1 Whittle Place
South Newmoor Industrial Estate
Irvine
North Ayrshire
KA11 4HR
Scotland
Director NameMr James Wilson McAllister
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2007(2 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address40 High Street Rigil Kent House
Glasgow
G1 1NL
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameCountdown Accountancy Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressCountdown House
Townhead
Kilmaurs
KA3 2SR
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.card-land.co.uk

Location

Registered AddressFindlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1James Mcallister
74.63%
Ordinary
4 at £1J W Mcallister Trust
5.97%
Ordinary
13 at £1Jmc Wholesale Retirement
19.40%
Ordinary

Financials

Year2014
Turnover£2,455,897
Gross Profit£286,141
Net Worth£1,086,925
Cash£9,360
Current Liabilities£985,539

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 November 2016Delivered on: 15 December 2016
Persons entitled: Cardland Overseas LTD

Classification: A registered charge
Particulars: Charge over all the assets of the company/undertaking.
Outstanding
2 May 2007Delivered on: 15 May 2007
Satisfied on: 8 July 2015
Persons entitled: Partners of and Trustees for the Firm of Campbell Properties

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 March 2017Notice of winding up order (1 page)
15 March 2017Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 15 March 2017 (2 pages)
15 March 2017Court order notice of winding up (1 page)
23 February 2017Appointment of a provisional liquidator (2 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
15 December 2016Registration of charge SC2628370002, created on 30 November 2016 (12 pages)
24 October 2016Appointment of Mr Alan William Coulter as a director on 1 October 2016 (2 pages)
24 October 2016Termination of appointment of Muriel Mcvay as a secretary on 1 October 2016 (1 page)
24 October 2016Registered office address changed from 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR to 40 High Street Rigil Kent House Glasgow G1 1NL on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Termination of appointment of James Wilson Mcallister as a director on 1 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 67
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 July 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 67
(3 pages)
4 March 2015Director's details changed for Mr James Wilson Mcallister on 1 December 2014 (2 pages)
4 March 2015Director's details changed for Mr James Wilson Mcallister on 1 December 2014 (2 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 67
(3 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-11
(1 page)
19 March 2014Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14
  • CONNOT ‐
(3 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 67
(4 pages)
20 February 2014Director's details changed for Mr James Wilson Mcallister on 8 February 2013 (2 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 67
(4 pages)
20 February 2014Director's details changed for Mr James Wilson Mcallister on 8 February 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2013Director's details changed for Mr James Wilson Mcallister on 3 February 2013 (2 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr James Wilson Mcallister on 3 February 2013 (2 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
25 May 2012Secretary's details changed for Miss Muriel Mcvay on 3 February 2012 (2 pages)
25 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Miss Muriel Mcvay on 3 February 2012 (2 pages)
25 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
30 March 2011Amended accounts made up to 30 April 2010 (18 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 430,050
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 53
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 53
(2 pages)
10 March 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
17 February 2010Director's details changed for Mr James Wilson Mcallister on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
5 March 2009Return made up to 03/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 03/02/08; full list of members (3 pages)
26 February 2008Secretary's change of particulars / muriel mcvay / 22/10/2007 (1 page)
26 February 2008Director's change of particulars / james mcallister / 22/10/2007 (2 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
6 September 2007Return made up to 03/02/07; full list of members (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
15 May 2007Partic of mort/charge * (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: ayrshire business centre 33 townhead, kilmaurs kilmarnock KA3 2SR (1 page)
9 November 2006New secretary appointed (2 pages)
5 July 2006Partial exemption accounts made up to 31 January 2006 (7 pages)
5 July 2006Return made up to 03/02/06; full list of members (6 pages)
9 June 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
10 March 2006Partial exemption accounts made up to 28 February 2005 (8 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
5 April 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
3 February 2004Incorporation (16 pages)