Company NameMaclean And Speirs Group Limited
DirectorKenneth Ronald Stewart
Company StatusIn Administration
Company NumberSC440475
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameM And S Access Ltd

Business Activity

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

Director

Director NameMr Kenneth Ronald Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit D East Fulton Farm Darluith Rd
Paisley
PA3 3TP
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kenneth Ronald Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£60,990
Cash£11,381
Current Liabilities£18,492

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return16 January 2020 (4 years, 3 months ago)
Next Return Due27 February 2021 (overdue)

Charges

1 December 2019Delivered on: 19 December 2019
Persons entitled: Group Limited

Classification: A registered charge
Particulars: Floating charge covers all the property or undertakings of the company. Contains negative pledge.
Outstanding

Filing History

19 December 2023Administrator's progress report (17 pages)
24 October 2023Notice of extension of period of Administration (4 pages)
12 June 2023Administrator's progress report (16 pages)
4 January 2023Administrator's progress report (16 pages)
17 October 2022Notice of extension of period of Administration (4 pages)
16 June 2022Administrator's progress report (17 pages)
17 December 2021Administrator's progress report (17 pages)
15 December 2021Notice of extension of period of Administration (3 pages)
14 June 2021Administrator's progress report (16 pages)
26 January 2021Approval of administrator’s proposals (4 pages)
5 January 2021Notice of Administrator's proposal (29 pages)
22 December 2020Statement of affairs AM02SOASCOT (16 pages)
16 November 2020Registered office address changed from Unit D Darluith Road East Fulton Linwood Renfrewshire PA3 3TP to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 16 November 2020 (1 page)
16 November 2020Appointment of an administrator (5 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 December 2019Registration of charge SC4404750001, created on 1 December 2019 (15 pages)
15 April 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 March 2019Company name changed m and s access LTD\certificate issued on 12/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
(1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)