Company NameMcVey & Murricane Nominees Limited
DirectorAllan Radlow
Company StatusActive
Company NumberSC351816
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Previous NameLancaster Shelf 95 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allan Radlow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Secretary NameJames Stuart Maxwell
NationalityBritish
StatusCurrent
Appointed11 February 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address2 Bedford Street
Greenock
Renfrewshire
PA16 8PE
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland

Location

Registered AddressAlbert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Allan Radlow
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 September 2017Cessation of Donna Lee Carson as a person with significant control on 7 September 2017 (2 pages)
12 September 2017Cessation of James Stuart Maxwell as a person with significant control on 7 September 2017 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Register inspection address has been changed from Albert Chambers 13 Bath Street Glasgow G2 1BW Scotland (1 page)
14 December 2013Registered office address changed from 13 Bath Street Glasgow G2 1BW on 14 December 2013 (1 page)
14 December 2013Registered office address changed from Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 14 December 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Stuart Maxwell on 26 November 2009 (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Allan Radlow on 26 November 2009 (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 February 2009Appointment terminated director john cameron (1 page)
17 February 2009Secretary appointed stuart maxwell (2 pages)
17 February 2009Director appointed allan radlow (2 pages)
17 February 2009Memorandum and Articles of Association (17 pages)
17 February 2009Registered office changed on 17/02/2009 from 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
17 February 2009Appointment terminated secretary christine gorman (1 page)
4 February 2009Company name changed lancaster shelf 95 LIMITED\certificate issued on 05/02/09 (2 pages)
26 November 2008Incorporation (21 pages)