MCAS REALISATIONS LIMITED

MCAS REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCAS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034897
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCAS REALISATIONS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MCAS REALISATIONS LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MCAS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER'S (THE CITY ART SHOP) LIMITEDJul 17, 1984Jul 17, 1984

    What are the latest accounts for MCAS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for MCAS REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCAS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Certificate of change of name

    Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 13, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2013

    RES15

    Statement of administrator's deemed proposal

    31 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    35 pages2.15B(Scot)

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

    Registered office address changed from * 28 Stockwell Street Glasgow Scotland G1 4RT Scotland* on Sep 26, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 10,402
    SH01

    Director's details changed for Suzanne Jane Thompson on Dec 01, 2012

    2 pagesCH01

    Director's details changed for William David Naismith Miller on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Paul David Naismith Miller on Dec 01, 2012

    2 pagesCH01

    Amended accounts made up to Mar 31, 2011

    5 pagesAAMD

    Annual return made up to Dec 02, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

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

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Who are the officers of MCAS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, William David Naismith
    The Auld Kirk
    214 Newlands Road
    G44 4EY Glasgow
    Secretary
    The Auld Kirk
    214 Newlands Road
    G44 4EY Glasgow
    BritishDirector46003540005
    MILLER, Paul David Naismith
    6 Westerlands Gardens
    Newton Mearns
    G77 6YJ Glasgow
    Director
    6 Westerlands Gardens
    Newton Mearns
    G77 6YJ Glasgow
    ScotlandBritishSales Director72846910003
    MILLER, William David Naismith
    The Auld Kirk
    214 Newlands Road
    G44 4EY Glasgow
    Director
    The Auld Kirk
    214 Newlands Road
    G44 4EY Glasgow
    ScotlandBritishDirector46003540005
    THOMPSON, Suzanne Jane
    Calabar Court
    Rutherglen
    G73 5RL Glasgow
    10
    Director
    Calabar Court
    Rutherglen
    G73 5RL Glasgow
    10
    ScotlandBritishAccountant82765490004
    GILLESPIE, Alan Lindsay
    Caoldarach
    Drymen
    G63 0EB Glasgow
    Stirlingshire
    Director
    Caoldarach
    Drymen
    G63 0EB Glasgow
    Stirlingshire
    BritishChartered Accountant40330970001
    MILLER, Janet Elizabeth Easton
    39 Muirfield Court
    Muirend Road
    G44 3QP Glasgow
    Director
    39 Muirfield Court
    Muirend Road
    G44 3QP Glasgow
    BritishDirector256560003
    MILLER, Linda May
    Spyglass 21 Pencil View
    KA30 8JZ Largs
    Ayrshire
    Director
    Spyglass 21 Pencil View
    KA30 8JZ Largs
    Ayrshire
    BritishDirector256570004
    MILLER, William Naismith, Dr
    Blackrock
    KA10 6 Troon
    Director
    Blackrock
    KA10 6 Troon
    BritishDoctor256550001

    Does MCAS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 07, 1989
    Delivered On Jun 21, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop units 1 & 4 situated on ground floor and numbered 11/15 clarendon pl glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 1989Registration of a charge
    Bond & floating charge
    Created On Jun 01, 1989
    Delivered On Jun 14, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 1989Registration of a charge
    Standard security
    Created On May 23, 1988
    Delivered On May 31, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop units 1 & 4 clarendon court, st george's cross, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 1988Registration of a charge
    Bond & floating charge
    Created On Apr 22, 1985
    Delivered On May 02, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 1985Registration of a charge
    Standard security
    Created On Apr 12, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of the ground storey and basement 52-72 queen st, glasgow premises entering from 52 queen st. Glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1985Registration of a charge

    Does MCAS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2013Administration started
    Nov 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Anne Buchanan
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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