Company NameMWM (Scotland) Limited
Company StatusDissolved
Company NumberSC318675
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameAllan Lindsay Macintyre
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleInspection Engineer
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMaureen Walker Macintyre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMaureen Walker Macintyre
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Allan Lindsay Macintyre
50.00%
Ordinary
50 at £1Maureen Walker Macintyre
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,117
Cash£1,533
Current Liabilities£146,521

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 May 2007Delivered on: 30 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
30 September 2019Application to strike the company off the register (3 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 January 2018 (1 page)
30 January 2018Secretary's details changed for Maureen Walker Macintyre on 30 January 2018 (1 page)
30 January 2018Director's details changed for Allan Lindsay Macintyre on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Maureen Walker Macintyre on 30 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Satisfaction of charge 1 in full (4 pages)
5 December 2017Satisfaction of charge 1 in full (4 pages)
29 March 2017Director's details changed for Allan Lindsay Macintyre on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Maureen Walker Macintyre on 15 March 2017 (2 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Secretary's details changed for Maureen Walker Macintyre on 15 March 2017 (1 page)
29 March 2017Director's details changed for Maureen Walker Macintyre on 15 March 2017 (2 pages)
29 March 2017Secretary's details changed for Maureen Walker Macintyre on 15 March 2017 (1 page)
29 March 2017Director's details changed for Allan Lindsay Macintyre on 15 March 2017 (2 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages)
9 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
9 April 2015Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages)
9 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
16 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
1 May 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 April 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 April 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
2 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
27 July 2009Return made up to 15/03/09; full list of members (4 pages)
27 July 2009Return made up to 15/03/09; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
30 April 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
14 May 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)