Company NameMb Decor  Limited
Company StatusDissolved
Company NumberSC334162
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)
Dissolution Date23 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Charles McFadyen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleDecorator
Country of ResidenceScotland
Correspondence AddressCentral Chambers 2nd Floor, Suite 148
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Secretary NameAshley McFadyen
NationalityBritish
StatusClosed
Appointed01 December 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 23 July 2015)
RoleManager
Correspondence AddressCentral Chambers 2nd Floor, Suite 148
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Secretary NameMary McFadyen
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Abercrombie Crescent
Bargeddie, Baillieston
Glasgow
G69 7SW
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCentral Chambers 2nd Floor, Suite 148
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Charles Mcfadyen
100.00%
Ordinary A

Financials

Year2014
Net Worth£16,700
Cash£16,752
Current Liabilities£10,917

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Notice of final meeting of creditors (3 pages)
23 April 2015Notice of final meeting of creditors (3 pages)
10 November 2014Registered office address changed from 93 Ratho Drive Cumbernauld Glasgow G68 0GA to Central Chambers 2Nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 93 Ratho Drive Cumbernauld Glasgow G68 0GA to Central Chambers 2Nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY on 10 November 2014 (2 pages)
20 October 2014Court order notice of winding up (1 page)
20 October 2014Notice of winding up order (1 page)
20 October 2014Court order notice of winding up (1 page)
20 October 2014Notice of winding up order (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
(3 pages)
15 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
(3 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Charles Mcfadyen on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Ashley Mcfadyen on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Unit 133 98 Woodlands Road Glasgow G3 6UT on 14 January 2011 (1 page)
14 January 2011Secretary's details changed for Ashley Mcfadyen on 14 January 2011 (1 page)
14 January 2011Director's details changed for Charles Mcfadyen on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Unit 133 98 Woodlands Road Glasgow G3 6UT on 14 January 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Charles Mcfadyen on 20 November 2009 (2 pages)
13 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Charles Mcfadyen on 20 November 2009 (2 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
20 May 2009Registered office changed on 20/05/2009 from 70 abercrombie crescent bargeddie, baillieston glasgow G69 7SW (1 page)
20 May 2009Registered office changed on 20/05/2009 from 70 abercrombie crescent bargeddie, baillieston glasgow G69 7SW (1 page)
13 January 2009Return made up to 20/11/08; full list of members (3 pages)
13 January 2009Return made up to 20/11/08; full list of members (3 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Secretary resigned (1 page)