Company NameMsbl&P Limited
Company StatusDissolved
Company NumberSC299074
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date28 January 2016 (8 years, 3 months ago)
Previous NameMaclean And Speirs Blasting Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kenneth Ronald Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(3 days after company formation)
Appointment Duration9 years, 10 months (closed 28 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelston Farm Belston
Ayr
KA6 5JW
Scotland
Secretary NameMr George Douglas Hammersley
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoddenloft
Mauchline
Ayrshire
KA5 5HH
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameFerguson Dewar Llp (Corporation)
StatusResigned
Appointed20 March 2006(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
Third Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30k at £1Kenneth Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£215,747
Cash£48,831
Current Liabilities£706,538

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 October 2015Notice of automatic end of Administration (13 pages)
28 October 2015Notice of move from Administration to Dissolution (12 pages)
28 October 2015Notice of move from Administration to Dissolution (12 pages)
28 October 2015Notice of automatic end of Administration (13 pages)
27 April 2015Administrator's progress report (14 pages)
27 April 2015Administrator's progress report (14 pages)
27 April 2015Notice of extension of period of Administration (1 page)
27 April 2015Notice of extension of period of Administration (1 page)
6 November 2014Administrator's progress report (22 pages)
6 November 2014Administrator's progress report (22 pages)
4 July 2014Statement of administrator's deemed proposal (1 page)
4 July 2014Statement of administrator's deemed proposal (1 page)
23 June 2014Statement of administrator's proposal (15 pages)
23 June 2014Statement of administrator's proposal (15 pages)
2 June 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
2 June 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
25 April 2014Registered office address changed from East Fulton, Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 25 April 2014 (4 pages)
25 April 2014Appointment of an administrator (5 pages)
25 April 2014Registered office address changed from East Fulton, Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 25 April 2014 (4 pages)
25 April 2014Appointment of an administrator (5 pages)
23 April 2014Company name changed maclean and speirs blasting LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed maclean and speirs blasting LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(3 pages)
9 April 2014Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(3 pages)
9 April 2014Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages)
22 February 2014Registration of charge 2990740001 (18 pages)
22 February 2014Registration of charge 2990740001 (18 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Termination of appointment of George Hammersley as a secretary (1 page)
18 May 2011Termination of appointment of George Hammersley as a secretary (1 page)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Return made up to 17/03/09; full list of members (3 pages)
11 May 2009Return made up to 17/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2008Appointment terminated secretary ferguson dewar LLP (1 page)
1 May 2008Secretary appointed mr george hammersley (1 page)
1 May 2008Secretary appointed mr george hammersley (1 page)
1 May 2008Return made up to 17/03/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary ferguson dewar LLP (1 page)
1 May 2008Return made up to 17/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: east fulton darluitl road linwood PA3 3TP (1 page)
12 June 2007Return made up to 17/03/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: esat fulton, draluith road linwood renfrewshire PA3 3TP (1 page)
12 June 2007Registered office changed on 12/06/07 from: esat fulton, draluith road linwood renfrewshire PA3 3TP (1 page)
12 June 2007Return made up to 17/03/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: east fulton darluitl road linwood PA3 3TP (1 page)
12 June 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 56 byron street glasgow G11 6LZ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 56 byron street glasgow G11 6LZ (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (9 pages)
17 March 2006Incorporation (9 pages)