Company NameMcCartney Homes (Developments) Limited
Company StatusDissolved
Company NumberSC311930
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Kinloch Brewster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 10 April 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClifton Mains Farm
Newbridge
Midlothian
EH28 8LQ
Scotland
Secretary NameMr David Farquhar Brewster
NationalityBritish
StatusClosed
Appointed25 May 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Mains
Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameAlexander McCartney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFencedyke Farmhouse
Stanecastle Road
Irvine
KA11 1AE
Scotland
Director NameJames Frances O'Keefe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 School Wynd
Quarriers Village
Bridge Of Weir
PA11 3NL
Scotland
Secretary NameAlexander McCartney
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFencedyke Farmhouse
Stanecastle Road
Irvine
KA11 1AE
Scotland
Director NameMr Alexander Niven Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed23 April 2007(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 21 May 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence Address33 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mccartneyhomes.uk.net
Telephone0141 2487734
Telephone regionGlasgow

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

2 at £1Countrylife Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
2 September 2013Accounts made up to 30 November 2012 (4 pages)
8 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts made up to 30 November 2011 (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts made up to 30 November 2010 (5 pages)
15 December 2010Termination of appointment of Alexander Benson as a director (1 page)
15 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
27 August 2010Amended accounts made up to 30 November 2009 (5 pages)
17 August 2010Accounts made up to 30 November 2009 (3 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 October 2009Amended accounts made up to 30 November 2008 (5 pages)
25 September 2009Accounts made up to 30 November 2008 (1 page)
19 January 2009Return made up to 14/11/08; no change of members (10 pages)
12 September 2008Accounts made up to 30 November 2007 (1 page)
6 February 2008Director resigned (1 page)
18 January 2008Return made up to 14/11/07; full list of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
17 July 2007Registered office changed on 17/07/07 from: the grain shed bonnington mains kirknewton midlothian EH27 8BB (1 page)
1 June 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007New director appointed (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Incorporation (16 pages)