JAMES MCCREADIE & COMPANY LIMITED

JAMES MCCREADIE & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJAMES MCCREADIE & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC019783
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES MCCREADIE & COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAMES MCCREADIE & COMPANY LIMITED located?

    Registered Office Address
    2500 Great Western Road
    Glasgow
    G15 6RW
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES MCCREADIE & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE BONDING COMPANY LIMITEDMay 29, 1937May 29, 1937

    What are the latest accounts for JAMES MCCREADIE & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for JAMES MCCREADIE & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed clyde bonding company LIMITED\certificate issued on 06/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2012

    RES15

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 21,600,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Martin Alexander Cooke on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Mr. Ian Barrett Curle on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Mr. Richard Jackson Arrol Hunter on Dec 17, 2009

    2 pagesCH01

    Secretary's details changed for Mr Martin Alexander Cooke on Dec 17, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2006

    1 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of JAMES MCCREADIE & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Alexander
    2500 Great Western Road
    Glasgow
    G15 6RW
    Secretary
    2500 Great Western Road
    Glasgow
    G15 6RW
    British136961730001
    COOKE, Martin Alexander
    2500 Great Western Road
    Glasgow
    G15 6RW
    Director
    2500 Great Western Road
    Glasgow
    G15 6RW
    ScotlandBritish136961730001
    CURLE, Ian Barrett, Mr.
    2500 Great Western Road
    Glasgow
    G15 6RW
    Director
    2500 Great Western Road
    Glasgow
    G15 6RW
    ScotlandBritish1076950004
    HUNTER, Richard Jackson Arrol
    2500 Great Western Road
    Glasgow
    G15 6RW
    Director
    2500 Great Western Road
    Glasgow
    G15 6RW
    ScotlandBritish59000001
    FRIZZELL, Alan William
    2 Culloch Road
    Bearsden
    G61 4RS Glasgow
    Secretary
    2 Culloch Road
    Bearsden
    G61 4RS Glasgow
    British43294470001
    GILLIES, Robin Peter
    13 Cleveden Road
    G12 0PQ Glasgow
    Lanarkshire
    Secretary
    13 Cleveden Road
    G12 0PQ Glasgow
    Lanarkshire
    British11777800002
    MCCALLUM, Ronald Granger Bryce
    2 Kirkhouse Crescent
    Blanefield
    G63 9BU Glasgow
    Lanarkshire
    Secretary
    2 Kirkhouse Crescent
    Blanefield
    G63 9BU Glasgow
    Lanarkshire
    British476730001
    EASTON, Alexander Blair
    13 Bourtree Park
    KA7 2JF Ayr
    Ayrshire
    Director
    13 Bourtree Park
    KA7 2JF Ayr
    Ayrshire
    British476750001
    FRIZZELL, Alan William
    2 Culloch Road
    Bearsden
    G61 4RS Glasgow
    Director
    2 Culloch Road
    Bearsden
    G61 4RS Glasgow
    British43294470001
    GIBSON, Charles Fairbairn
    11 Birch Drive
    Kirkintilloch
    G66 4PE Glasgow
    Lanarkshire
    Director
    11 Birch Drive
    Kirkintilloch
    G66 4PE Glasgow
    Lanarkshire
    ScotlandBritish476760001
    GILLESPIE, Andrew
    Villa Bellandre
    57b Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    Director
    Villa Bellandre
    57b Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    British64317190001
    GILLIES, Robin Peter
    13 Cleveden Road
    G12 0PQ Glasgow
    Lanarkshire
    Director
    13 Cleveden Road
    G12 0PQ Glasgow
    Lanarkshire
    ScotlandBritish11777800002
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritish65806120005
    JACKSON, Barrie Mason
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    ScotlandBritish59010012
    JAMES, Alister
    36 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    Director
    36 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    British476780001
    MACPHAIL, John Alexander Rose
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    Director
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    British58980001
    MARSHALL, Stanley Bell
    Flat 2/1, 183 Dumbarton Road
    Old Kilpatrick
    G60 5JW Glasgow
    Lanarkshire
    Director
    Flat 2/1, 183 Dumbarton Road
    Old Kilpatrick
    G60 5JW Glasgow
    Lanarkshire
    British476790003
    MCCALLUM, Ronald Granger Bryce
    2 Kirkhouse Crescent
    Blanefield
    G63 9BU Glasgow
    Lanarkshire
    Director
    2 Kirkhouse Crescent
    Blanefield
    G63 9BU Glasgow
    Lanarkshire
    British476730001
    MCINTOSH, Alastair Stiles
    Dilston
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Dilston
    Hill Road
    EH31 2BE Gullane
    East Lothian
    ScotlandBritish506440001
    ROSE, Donald Michael, Mr.
    24 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    24 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    ScotlandBritish476800003
    SLATER, Paul
    60 Saint Brides Road
    Newlands
    G43 2SB Glasgow
    Director
    60 Saint Brides Road
    Newlands
    G43 2SB Glasgow
    British79717460001

    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