Company NameMcLean Interiors Limited
Company StatusDissolved
Company NumberSC359403
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Donald McLean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address82 Ava Street
Kirkcaldy
Fife
KY1 1PN
Scotland
Director NameMrs Janet Stirling McLean
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address82 Ava Street
Kirkcaldy
Fife
KY1 1PN
Scotland
Secretary NameMs Jennifer Lynsey McLean
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address74b David Street
Kirkcaldy
Fife
KY1 1XB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth£346
Cash£5,610
Current Liabilities£29,035

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
11 July 2017Notice of final meeting of creditors (4 pages)
16 July 2012Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB on 16 July 2012 (2 pages)
16 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(5 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for Mrs Janet Stirling Mclean on 11 May 2010 (2 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Ian Donald Mclean on 11 May 2010 (2 pages)
11 May 2009Incorporation (19 pages)