Company NameMcCusker Cochrane & Gunn Limited
Company StatusDissolved
Company NumberSC387611
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Anthony McCusker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Orr Square
Paisley
PA1 2DL
Scotland
Secretary NameMr James Anthony McCusker
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Orr Square
Paisley
PA1 2DL
Scotland
Director NameMr Robert Brendan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration2 years (closed 01 August 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration2 years (closed 01 August 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Iain Murray Cochrane
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1242 Shettleston Road
Glasgow
G32 7PG
Scotland

Contact

Websitemccuskercochraneandgunn.com
Telephone0845 8323228
Telephone regionUnknown

Location

Registered Address1 Orr Square
Paisley
PA1 2DL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Prp Legal Limited
99.01%
Ordinary A
1 at £1Prp Legal Limited
0.99%
Ordinary B

Financials

Year2014
Net Worth-£31,681
Cash£180,191
Current Liabilities£240,672

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Appointment of Mr Alan Paton as a director (2 pages)
8 January 2013Appointment of Mr Robert Brendan Cameron as a director (2 pages)
8 January 2013Termination of appointment of Iain Cochrane as a director (1 page)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 101
(8 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 101
(4 pages)
25 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2010Incorporation (24 pages)