Company NameMcDruggy Ltd
Company StatusDissolved
Company NumberSC413316
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Alan McFarlane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address17 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameMr Norman Arthur Stone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 April 2018)
RoleDirector/Producer
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameMr John Nimmo
StatusResigned
Appointed02 March 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

9k at £0.01Alan Mcfarlane
90.01%
Ordinary
999 at £0.01Norman Stone
9.99%
Ordinary

Financials

Year2014
Net Worth-£19,145
Cash£55
Current Liabilities£19,200

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Termination of appointment of John Nimmo as a secretary on 1 December 2015 (1 page)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Termination of appointment of John Nimmo as a secretary on 1 December 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 90.01
(3 pages)
8 May 2012Appointment of Mr Norman Arthur Stone as a director (3 pages)
5 March 2012Registered office address changed from 17 Regent Terrace Edinburgh EH7 5BN Scotland on 5 March 2012 (1 page)
5 March 2012Appointment of Mr John Nimmo as a secretary (1 page)
5 March 2012Registered office address changed from 17 Regent Terrace Edinburgh EH7 5BN Scotland on 5 March 2012 (1 page)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 December 2011Incorporation (22 pages)