Company NameMcPherson & Valentine Limited
Company StatusDissolved
Company NumberSC409384
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Gregor Rankin Dunlay
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Delta House
50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 25 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 100 West Regent Street
Glasgow
G2 2QD
Scotland

Contact

Websitespaceandpeople.com

Location

Registered Address3rd Floor Delta House
50 West Nile Street
Glasgow
G1 2NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Spaceandpeople PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,500
Net Worth£10,599
Current Liabilities£2,902

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 October 2020Registered office address changed from Second Floor 100 West Regent Street Glasgow G2 2QD to 3rd Floor Delta House 50 West Nile Street Glasgow G1 2NP on 9 October 2020 (1 page)
23 September 2020Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
15 July 2013Appointment of Mr Gregor Rankin Dunlay as a director (3 pages)
15 July 2013Appointment of Mr Gregor Rankin Dunlay as a director (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
21 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
23 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
23 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)