R MCCARTNEY (PAINTERS) LIMITED

R MCCARTNEY (PAINTERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR MCCARTNEY (PAINTERS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC025313
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R MCCARTNEY (PAINTERS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R MCCARTNEY (PAINTERS) LIMITED located?

    Registered Office Address
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of R MCCARTNEY (PAINTERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MCCARTNEY GROUP LIMITEDApr 15, 1992Apr 15, 1992
    R. MCCARTNEY (PAINTERS) LIMITED Apr 22, 1947Apr 22, 1947

    What are the latest accounts for R MCCARTNEY (PAINTERS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest confirmation statement for R MCCARTNEY (PAINTERS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2017
    Next Confirmation Statement DueSep 15, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2016
    OverdueYes

    What are the latest filings for R MCCARTNEY (PAINTERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    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

    4 pagesDS01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 82,770
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 82,770
    SH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 82,770
    SH01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Who are the officers of R MCCARTNEY (PAINTERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritishDirector282530002
    SKOULDING, Peter Iain Maynard
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Director
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    United KingdomBritishAccountant186216730001
    BOUCHER-MYERS, Bryan John
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    Secretary
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    BritishSecretary922400001
    GRAHAM, Christina
    7 Windhill Crescent
    G43 2UP Glasgow
    Lanarkshire
    Secretary
    7 Windhill Crescent
    G43 2UP Glasgow
    Lanarkshire
    British662410001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    AITKEN, Charles William
    22 Airthrey Avenue
    G14 9LJ Glasgow
    Lanarkshire
    Director
    22 Airthrey Avenue
    G14 9LJ Glasgow
    Lanarkshire
    BritishManaging Director99960001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    BOUCHER-MYERS, Bryan John
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    Director
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    BritishCompany Secretary/Director922400001
    CLARK, Nancy Wilson
    20 Hurlingham Square
    Fulham
    SW6 3DZ London
    Director
    20 Hurlingham Square
    Fulham
    SW6 3DZ London
    BritishDirector662440001
    CLARK, William Alexander
    7 Lennox Way
    Trinity
    EH5 3HJ Edinburgh
    Director
    7 Lennox Way
    Trinity
    EH5 3HJ Edinburgh
    BritishManager662430004
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    BritishDirector12653000001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishFinance Director39857280003
    NAPIER, Andrew Turner
    2 Carrick Grove
    G32 0RG Glasgow
    Lanarkshire
    Director
    2 Carrick Grove
    G32 0RG Glasgow
    Lanarkshire
    BritishPainter67825480001
    SPRUCE, Clifford Stanley
    25 The Crescent
    IG10 4PY Loughton
    Essex
    Director
    25 The Crescent
    IG10 4PY Loughton
    Essex
    BritishCompany Director37745700002
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    BritishDirector15023940001

    Who are the persons with significant control of R MCCARTNEY (PAINTERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc147178
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R MCCARTNEY (PAINTERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 14, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 lawmoor place glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 1991Registration of a charge
    • Apr 05, 1994Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 04, 1991
    Delivered On Jun 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 13 sherdley road ind. Estate sherdley rd, peasley cross, st helens ms 232638.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 1991Registration of a charge
    • Apr 05, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1985
    Delivered On Jan 09, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    119 swanston st glasgow 121 swanston st glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 1986Registration of a charge
    • May 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond for cash credit and floating charge
    Created On Nov 10, 1967
    Delivered On Nov 21, 1967
    Satisfied
    Amount secured
    All sums due or to become due by the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Commercial Bank of Scotland LTD
    Transactions
    • Nov 21, 1967Registration of a charge
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Assignation
    Created On Sep 21, 1966
    Delivered On Oct 11, 1966
    Outstanding
    Amount secured
    For further securing £2,000
    Short particulars
    Policy of assurance for £3,000 on life of william C.aitken.
    Persons Entitled
    • Mrs. Sarah Moore or Nelson
    Transactions
    • Oct 11, 1966Registration of a charge

    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