Company NameMoncrieffe (Glasgow) 2 Limited
Company StatusDissolved
Company NumberSC291293
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesMM&S (5028) Limited and Moncrieffe Minerva (Glasgow) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 September 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 23 September 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NameMr David Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaladh Moor Road
Strathblane
G63 9EY
Scotland
Secretary NameMontagu Evans Llp (Corporation)
StatusClosed
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 September 2014)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RU
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2011)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2005(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Idmiston Road
West Dulwich
London
SE27 9HQ
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsley Way
Hampstead Garden Suburb
London
N2 0EL
Director NameMr Mark Christopher Cherry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleBanker
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2007(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 08 January 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameSimon Harold Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2008)
RoleBanker
Correspondence Address17 Ravelston Dykes
Edinburgh
EH4 3JE
Scotland
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 February 2009)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Moncrieffe (Glasgow) LTD
50.00%
Ordinary A
1 at £1Moncrieffe (Glasgow) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£150,000
Gross Profit-£53,266
Net Worth-£23,959,912
Cash£15,810
Current Liabilities£46,738,226

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2014Notice of final meeting of creditors (2 pages)
23 June 2014Return of final meeting of voluntary winding up (3 pages)
23 June 2014Return of final meeting of voluntary winding up (3 pages)
23 June 2014Notice of final meeting of creditors (2 pages)
28 March 2013Termination of appointment of Neil Burnett as a director (2 pages)
28 March 2013Termination of appointment of Neil Burnett as a director (2 pages)
7 December 2011Termination of appointment of Neil Burnett as a director (2 pages)
7 December 2011Termination of appointment of Neil Burnett as a director (2 pages)
1 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Registered office address changed from 302 St Vincent Street Glasgow G2 5RU on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from 302 St Vincent Street Glasgow G2 5RU on 30 March 2011 (2 pages)
7 February 2011Termination of appointment of Ann Gloag as a director (2 pages)
7 February 2011Termination of appointment of Ann Gloag as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(9 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(9 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(9 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
12 October 2009Secretary's details changed for Montagu Evans Llp on 5 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
12 October 2009Secretary's details changed for Montagu Evans Llp on 5 October 2009 (2 pages)
12 October 2009Director's details changed for David Andrew Mccrory on 5 October 2009 (2 pages)
12 October 2009Director's details changed for David Andrew Mccrory on 5 October 2009 (2 pages)
12 October 2009Director's details changed for William Clive O'hara on 5 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for William Clive O'hara on 5 October 2009 (2 pages)
12 October 2009Director's details changed for David Andrew Mccrory on 5 October 2009 (2 pages)
12 October 2009Secretary's details changed for Montagu Evans Llp on 5 October 2009 (2 pages)
12 October 2009Director's details changed for William Clive O'hara on 5 October 2009 (2 pages)
31 March 2009Full accounts made up to 31 December 2007 (13 pages)
31 March 2009Full accounts made up to 31 December 2007 (13 pages)
3 March 2009Director appointed neil scott burnett (4 pages)
3 March 2009Director appointed neil scott burnett (4 pages)
16 February 2009Appointment terminated director alistair hewitt (1 page)
16 February 2009Appointment terminated director gary macdonald (1 page)
16 February 2009Appointment terminated director gary macdonald (1 page)
16 February 2009Appointment terminated director alistair hewitt (1 page)
10 October 2008Return made up to 05/10/08; full list of members (5 pages)
10 October 2008Return made up to 05/10/08; full list of members (5 pages)
3 October 2008Director appointed david andrew mccrory (2 pages)
3 October 2008Director appointed david andrew mccrory (2 pages)
9 September 2008Appointment terminated director salmaan hasan (1 page)
9 September 2008Appointment terminated director mark cherry (1 page)
9 September 2008Appointment terminated director salmaan hasan (1 page)
9 September 2008Appointment terminated director ivan ezekiel (1 page)
9 September 2008Appointment terminated director ivan ezekiel (1 page)
9 September 2008Appointment terminated director mark cherry (1 page)
4 September 2008Company name changed moncrieffe minerva (glasgow) LIMITED\certificate issued on 09/09/08 (2 pages)
4 September 2008Company name changed moncrieffe minerva (glasgow) LIMITED\certificate issued on 09/09/08 (2 pages)
14 July 2008Director appointed gary james macdonald (3 pages)
14 July 2008Appointment terminated director simon bell (1 page)
14 July 2008Director appointed gary james macdonald (3 pages)
14 July 2008Appointment terminated director simon bell (1 page)
25 March 2008Director appointed simon harold bell (2 pages)
25 March 2008Director appointed simon harold bell (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Return made up to 05/10/07; full list of members (3 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (3 pages)
18 August 2007New director appointed (3 pages)
2 November 2006Return made up to 05/10/06; full list of members (9 pages)
2 November 2006Return made up to 05/10/06; full list of members (9 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
19 December 2005New director appointed (6 pages)
19 December 2005New director appointed (6 pages)
16 December 2005Partic of mort/charge * (5 pages)
16 December 2005Partic of mort/charge * (5 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
7 December 2005New director appointed (5 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
7 December 2005New director appointed (6 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (6 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (5 pages)
7 December 2005New director appointed (4 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (4 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 November 2005Company name changed mm&s (5028) LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed mm&s (5028) LIMITED\certificate issued on 24/11/05 (2 pages)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)