Company NameM&C Rendersystems Ltd
DirectorStephen Cushley
Company StatusIn Administration
Company NumberSC455420
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Cushley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence AddressC/O Gcrr Limited Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Kevin McDonald
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleRender
Country of ResidenceScotland
Correspondence Address16 James Street
Righead Industrial Estate
Bellshill
ML4 3LU
Scotland

Location

Registered AddressC/O Gcrr Limited Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Kevin McDonald
50.00%
Ordinary
50 at £1Stephen Cushley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,072
Cash£5,209
Current Liabilities£168,093

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return26 July 2016 (7 years, 9 months ago)
Next Return Due9 August 2017 (overdue)

Charges

1 April 2016Delivered on: 4 April 2016
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 23 January 2015
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Administrator's progress report (15 pages)
2 October 2023Notice of extension of period of Administration (4 pages)
30 May 2023Administrator's progress report (15 pages)
6 December 2022Administrator's progress report (15 pages)
17 October 2022Notice of extension of period of Administration (4 pages)
1 June 2022Administrator's progress report (15 pages)
22 November 2021Administrator's progress report (16 pages)
15 June 2021Notice of extension of period of Administration (4 pages)
26 May 2021Administrator's progress report (16 pages)
26 October 2020Administrator's progress report (15 pages)
30 July 2020Appointment of replacement or additional administrator (4 pages)
20 July 2020Resignation of an administrator (4 pages)
19 May 2020Administrator's progress report (14 pages)
4 November 2019Administrator's progress report (15 pages)
4 November 2019Notice of extension of period of Administration (4 pages)
10 May 2019Administrator's progress report (13 pages)
7 May 2019Notice of extension of period of Administration (3 pages)
29 October 2018Notice of extension of period of Administration (1 page)
29 October 2018Administrator's progress report (12 pages)
25 September 2018Notice of extension of period of Administration (1 page)
25 May 2018Administrator's progress report (13 pages)
8 January 2018Statement of administrator's deemed proposal (1 page)
19 December 2017Statement of administrator's proposal (16 pages)
19 December 2017Statement of administrator's proposal (16 pages)
31 October 2017Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 October 2017 (1 page)
30 October 2017Appointment of an administrator (3 pages)
30 October 2017Appointment of an administrator (3 pages)
6 October 2017Termination of appointment of Kevin Mcdonald as a director on 25 September 2017 (1 page)
6 October 2017Termination of appointment of Kevin Mcdonald as a director on 25 September 2017 (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
7 August 2017Notification of Kevin Mcdonald as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Kevin Mcdonald as a person with significant control on 6 April 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 7 October 2016 (1 page)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 April 2016Registration of charge SC4554200002, created on 1 April 2016 (28 pages)
4 April 2016Registration of charge SC4554200002, created on 1 April 2016 (28 pages)
12 November 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 January 2015Registration of charge SC4554200001, created on 15 January 2015 (25 pages)
23 January 2015Registration of charge SC4554200001, created on 15 January 2015 (25 pages)
29 August 2014Consolidation of shares on 24 April 2014 (5 pages)
29 August 2014Consolidation of shares on 24 April 2014 (5 pages)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
3 January 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
3 January 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
9 September 2013Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)