Company NameMcAllister International Limited
Company StatusDissolved
Company NumberSC344335
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date30 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Brenda Kay McAllister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Langmuir Avenue
Perceton
Irvine
KA11 2DS
Scotland
Director NameMr Stuart Douglas McAllister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Langmuir Avenue
Perceton
Irvine
KA11 2DS
Scotland
Secretary NameMrs Brenda Kay McAllister
StatusClosed
Appointed12 August 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2015)
RoleCompany Director
Correspondence Address23 Langmuir Avenue
Perceton
Irvine
KA11 2DS
Scotland
Secretary NameR Iain Gardner & Co C.A. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
G74 5AF
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

1000 at £1Mr Stuart Douglas Mcallister
50.00%
Ordinary
1000 at £1Mrs Brenda Kay Mcallister
50.00%
Ordinary

Financials

Year2014
Net Worth£33,274
Current Liabilities£55,376

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Notice of final meeting of creditors (3 pages)
17 May 2012Court order notice of winding up (1 page)
17 May 2012Registered office address changed from 23 Langmuir Avenue Perceton Irvine KA11 2DS Scotland on 17 May 2012 (2 pages)
17 May 2012Notice of winding up order (1 page)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2,000
(5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Director's details changed for Mr Stuart Douglas Mcallister on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs Brenda Kay Mcallister on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 30 Wilson Avenue Troon Ayrshire KA10 7AJ Scotland on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Mrs Brenda Kay Mcallister on 28 June 2011 (2 pages)
21 February 2011Annual return made up to 13 June 2010 (5 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Termination of appointment of R Iain Gardner & Co C.A. as a secretary (1 page)
10 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
10 February 2010Appointment of Mrs Brenda Kay Mcallister as a secretary (1 page)
10 February 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 10 February 2010 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
14 June 2009Secretary's change of particulars / r iain gardner & co C.A. / 13/06/2009 (1 page)
13 June 2008Incorporation (20 pages)