Company NameJohn McAulay Limited
Company StatusDissolved
Company NumberSC351959
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn McAulay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NamePatricia McAulay
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1John Mcaulay
100.00%
Ordinary

Financials

Year2014
Net Worth£452
Current Liabilities£5,708

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
5 October 2020Order of court - restore and wind up (1 page)
17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (2 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Patricia Mcaulay on 1 October 2009 (1 page)
17 December 2009Director's details changed for John Mcaulay on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for John Mcaulay on 1 October 2009 (2 pages)
17 December 2009Director's details changed for John Mcaulay on 1 October 2009 (2 pages)
31 December 2008Director appointed john mcaulay (2 pages)
31 December 2008Secretary appointed patricia mcaulay (2 pages)
31 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 December 2008Secretary appointed patricia mcaulay (2 pages)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 December 2008Registered office changed on 31/12/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 December 2008Director appointed john mcaulay (2 pages)
31 December 2008Registered office changed on 31/12/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
5 December 2008Appointment terminated secretary brian reid LTD. (1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 December 2008Appointment terminated director stephen george mabbott (1 page)
5 December 2008Appointment terminated director stephen george mabbott (1 page)
5 December 2008Appointment terminated secretary brian reid LTD. (1 page)
1 December 2008Incorporation (18 pages)
1 December 2008Incorporation (18 pages)