Company NameMcEwens Direct Limited
Company StatusDissolved
Company NumberSC329437
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NameCastlelaw (No.708) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Louis Bullough
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 10 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director NameLady Georgina Dorothea Mary Bullough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Secretary NameJohn Louis Bullough
NationalityBritish
StatusClosed
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 10 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLogie House
Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitejohngillespiehair.com
Telephone01738 627343
Telephone regionPerth

Location

Registered Address56 St John Street
Perth
PH1 5SN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Louis Bullough
75.00%
Ordinary
25 at £1Lady Georgina Dorothea Mary Bullough
25.00%
Ordinary

Financials

Year2014
Turnover£5,337,360
Gross Profit£2,848,204
Net Worth£378,212
Cash£350,694
Current Liabilities£5,033,930

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

18 January 2008Delivered on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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
18 January 2008Delivered on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
4 November 2014Group of companies' accounts made up to 1 February 2014 (30 pages)
4 November 2014Group of companies' accounts made up to 1 February 2014 (30 pages)
24 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
1 November 2013Group of companies' accounts made up to 26 January 2013 (28 pages)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
31 October 2012Group of companies' accounts made up to 28 January 2012 (29 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 November 2011Group of companies' accounts made up to 29 January 2011 (29 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 October 2010Group of companies' accounts made up to 30 January 2010 (27 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 July 2010Register inspection address has been changed (1 page)
17 November 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
6 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
24 November 2008Return made up to 17/08/08; full list of members (4 pages)
30 January 2008Memorandum and Articles of Association (6 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2007Registered office changed on 11/10/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed;new director appointed (1 page)
11 October 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
5 October 2007Company name changed castlelaw (no.708) LIMITED\certificate issued on 05/10/07 (2 pages)
17 August 2007Incorporation (17 pages)