Company NameMcCaig Renewables Limited
Company StatusDissolved
Company NumberSC394001
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Francis McCaig
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr John George McCaig
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleContarcts Manager
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Frances Agnes McCaig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Old Farm Road
Heathfield
Ayr
KA8 9ST
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1James Francis Mccaig & Frances Agnes Mccaig & John George Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth£105,092
Cash£32,032
Current Liabilities£72,098

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Order of court for early dissolution (1 page)
29 April 2013Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 April 2013 (2 pages)
22 April 2013Registered office address changed from 3 Old Farm Road Heathfield Ayr KA8 9st United Kingdom on 22 April 2013 (2 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 6
(3 pages)
10 July 2012Termination of appointment of Frances Agnes Mccaig as a director on 9 July 2012 (1 page)
10 July 2012Termination of appointment of Frances Agnes Mccaig as a director on 9 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
14 March 2012Director's details changed for Mr John George Mccaig on 22 February 2012 (2 pages)
14 March 2012Director's details changed for Mrs Frances Agnes Mccaig on 22 February 2012 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 March 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6
(3 pages)
31 May 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
26 April 2011Appointment of Mrs Frances Agnes Mccaig as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 4
(3 pages)
13 April 2011Appointment of James Francis Mccaig as a director (3 pages)
6 April 2011Appointment of John George Mccaig as a director (3 pages)
6 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 4
(4 pages)
25 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 February 2011Incorporation (23 pages)