GEORGE MACLELLAN HOLDINGS LIMITED
Overview
| Company Name | GEORGE MACLELLAN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC010174 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE MACLELLAN HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEORGE MACLELLAN HOLDINGS LIMITED located?
| Registered Office Address | 29 C/O Smiths Group Plc 29 Dunsinane Avenue DD2 3QF Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE MACLELLAN HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2018 |
| Next Accounts Due On | Apr 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2017 |
What is the status of the latest confirmation statement for GEORGE MACLELLAN HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 18, 2019 |
| Next Confirmation Statement Due | Jan 01, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2018 |
| Overdue | Yes |
What are the latest filings for GEORGE MACLELLAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF on Aug 24, 2020 | 1 pages | AD01 | ||||||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 01, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Marc Furlonger as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||||||
legacy | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||||||
Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on May 08, 2017 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||||||
Appointment of Miss Fiona Margaret Gillespie as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of GEORGE MACLELLAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURLONGER, Marc | Director | C/O Smiths Group Plc 29 Dunsinane Avenue DD2 3QF Dundee 29 Scotland | England | British | 98322410002 | |||||
| BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place, 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| FOX, Martin James | Director | St Catherines Road HA4 7RU Ruislip 10a Middlesex England | United Kingdom | English | 133878890001 | |||||
| GILLESPIE, Fiona Margaret | Director | C/O Smiths Group Plc 29 Dunsinane Avenue DD2 3QF Dundee 29 Scotland | England | British | 229862900001 | |||||
| HAWKES, Jeffrey Michael | Director | 8 St Faiths Close Newton Longville MK17 0BA Milton Keynes Buckinghamshire | British | 5210070001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 183196610001 | |||||
| SMITH, Alan | Director | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| WENZERUL, Martyn | Director | 2 Angel Cottages Milespit Hill Mill Hill NW7 1RD London | British | 188640002 |
Who are the persons with significant control of GEORGE MACLELLAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group Plc | Apr 06, 2016 | 11-12 St James's Square SW1Y 4LB London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0