Company NameMcLaren Group Scotland Limited
Company StatusDissolved
Company NumberSC380791
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NameMcLaren Painters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Douglas Hammersely
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRodenloft House
Mauchline
KA5 5HH
Scotland
Director NameMr Alan Douglas Colvin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2013)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressEast Fulton Darluith Road
Linwood
PA3 3TP
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressEast Fulton
Darluith Road
Linwood
PA3 3TP
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1George Douglas Hammersely
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
8 July 2014Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 October 2013Termination of appointment of Alan Colvin as a director (1 page)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 February 2013Appointment of Mr Alan Douglas Colvin as a director (2 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 16 May 2011 (2 pages)
28 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(1 page)
28 January 2011Company name changed mclaren painters LIMITED\certificate issued on 28/01/11
  • CONNOT ‐
(3 pages)
22 June 2010Incorporation (23 pages)