R MCCARTNEY (PAINTERS) LIMITED
Overview
| Company Name | R MCCARTNEY (PAINTERS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC025313 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R MCCARTNEY (PAINTERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MCCARTNEY GROUP LIMITED | Apr 15, 1992 | Apr 15, 1992 |
| R. MCCARTNEY (PAINTERS) LIMITED | Apr 22, 1947 | Apr 22, 1947 |
What are the latest accounts for R MCCARTNEY (PAINTERS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest confirmation statement for R MCCARTNEY (PAINTERS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 01, 2017 |
| Next Confirmation Statement Due | Sep 15, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2016 |
| Overdue | Yes |
What are the latest filings for R MCCARTNEY (PAINTERS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for William Robson on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Suzanne Baxter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr James Ian Clarke on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of R MCCARTNEY (PAINTERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
| ROBSON, William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Scotland | British | 282530002 | |||||
| SKOULDING, Peter Iain Maynard | Director | 35 Duchess Road Rutherglen G73 1AU Glasgow | United Kingdom | British | 186216730001 | |||||
| BOUCHER-MYERS, Bryan John | Secretary | 4 Garvel Road Milngavie G62 7JE Glasgow Lanarkshire | British | 922400001 | ||||||
| GRAHAM, Christina | Secretary | 7 Windhill Crescent G43 2UP Glasgow Lanarkshire | British | 662410001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood Wrington BS40 5SA Bristol | British | 940440001 | ||||||
| AITKEN, Charles William | Director | 22 Airthrey Avenue G14 9LJ Glasgow Lanarkshire | British | 99960001 | ||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BOUCHER-MYERS, Bryan John | Director | 4 Garvel Road Milngavie G62 7JE Glasgow Lanarkshire | British | 922400001 | ||||||
| CLARK, Nancy Wilson | Director | 20 Hurlingham Square Fulham SW6 3DZ London | British | 662440001 | ||||||
| CLARK, William Alexander | Director | 7 Lennox Way Trinity EH5 3HJ Edinburgh | British | 662430004 | ||||||
| CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 135276530001 | |||||
| CLIFFORD, John Joseph | Director | Chelmarsh 132 Wargrave Road Twyford RG10 9PN Reading Berks | British | 12653000001 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| NAPIER, Andrew Turner | Director | 2 Carrick Grove G32 0RG Glasgow Lanarkshire | British | 67825480001 | ||||||
| SPRUCE, Clifford Stanley | Director | 25 The Crescent IG10 4PY Loughton Essex | British | 37745700002 | ||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 |
Who are the persons with significant control of R MCCARTNEY (PAINTERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Mccartney Fire Protection Limited | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does R MCCARTNEY (PAINTERS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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