MACGAS LIMITED

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

    Company NameMACGAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC041954
    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 MACGAS LIMITED?

    • (7487) /

    Where is MACGAS LIMITED located?

    Registered Office Address
    1 Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MACGAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCFARLANE BROS. (GASES) LIMITED Mar 29, 1965Mar 29, 1965

    What are the latest accounts for MACGAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MACGAS 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

    Registered office address changed from Glasgow Road Rutherglen G73 1SW on Oct 10, 2012

    2 pagesAD01

    Termination of appointment of Robert Carl Fearnley as a director on Sep 26, 2012

    2 pagesTM01

    legacy

    1 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2011

    LRESSP

    Appointment of Mr. John Harold Bartlett as a director

    2 pagesAP01

    Appointment of Robert Carl Fearnley as a director

    2 pagesAP01

    Termination of appointment of Peter Mather as a director

    1 pagesTM01

    Termination of appointment of Martin Welsh as a director

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2011

    Statement of capital on Jan 19, 2011

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christopher Eng as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    9 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr Martin Howard Welsh on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter James Mather on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Christopher Kuangcheng Gerald Eng on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MACGAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Secretary
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BARTLETT, John Harold, Mr.
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish53379920004
    ADAMS, John Porter
    30 Linden Close
    CM2 9JH Chelmsford
    Essex
    Secretary
    30 Linden Close
    CM2 9JH Chelmsford
    Essex
    British32600410001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Glasgow Road
    Rutherglen
    G73 1SW
    Secretary
    Glasgow Road
    Rutherglen
    G73 1SW
    Other137379650001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    MACDONALD, Iain David
    11 Bishops Gate
    Thorntonhall
    G74 5AX Glasgow
    Lanarkshire
    Secretary
    11 Bishops Gate
    Thorntonhall
    G74 5AX Glasgow
    Lanarkshire
    British806520001
    NICOL, John
    Bellevue Road
    Kirkintilloch
    G66 1AP Glasgow
    12
    United Kingdom
    Secretary
    Bellevue Road
    Kirkintilloch
    G66 1AP Glasgow
    12
    United Kingdom
    British130388320001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    DALEY, Sean Allen
    13 Hurle Crescent
    BS8 2SX Bristol
    Avon
    Director
    13 Hurle Crescent
    BS8 2SX Bristol
    Avon
    American104235500001
    FABES, Stephen Kevin
    Frilford Lodge
    Sheepstead Road
    OX13 6QG Marcham
    Oxfordshire
    Director
    Frilford Lodge
    Sheepstead Road
    OX13 6QG Marcham
    Oxfordshire
    British117731670001
    FEARNLEY, Robert Carl
    Glasgow Road
    Rutherglen
    G73 1SW
    Director
    Glasgow Road
    Rutherglen
    G73 1SW
    United KingdomBritish70416370002
    HALE, Rickey Dave
    4a Highfield Road
    AL4 9BU Sandridge
    Hertfordshire
    Director
    4a Highfield Road
    AL4 9BU Sandridge
    Hertfordshire
    British73841780001
    KAKAR, Sunil Kumar
    24 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    24 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    British39379250003
    KENT-LEMON, David George
    91 Taybridge Road
    SW11 5PX London
    Director
    91 Taybridge Road
    SW11 5PX London
    EnglandBritish13313580001
    MATHER, Peter James, Mr.
    Glasgow Road
    Rutherglen
    G73 1SW
    Director
    Glasgow Road
    Rutherglen
    G73 1SW
    United KingdomBritish110507470001
    MCFARLANE, Duncan
    Beanshields Farm
    Braidwood
    ML8 5PG Carluke
    Lanarkshire
    Director
    Beanshields Farm
    Braidwood
    ML8 5PG Carluke
    Lanarkshire
    British207740001
    MCFARLANE, James Brown
    Balfunning House
    G63 0NF Balfron
    Stirlingshire
    Director
    Balfunning House
    G63 0NF Balfron
    Stirlingshire
    ScotlandBritish207730001
    MUMFORD, John Graham, Dr
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritish57961560001
    ODOGWU, Daniel Chukumah
    6 Torwood Close
    HP4 3NU Berkhamsted
    Hertfordshire
    Director
    6 Torwood Close
    HP4 3NU Berkhamsted
    Hertfordshire
    British87321970001
    SIMS, Graham Charles
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    Director
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    British74208780003
    SIMS, Graham Charles
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    Director
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    British74208780003
    WATERMAN, Lynn Paul
    41 Arkwright Road
    Ground Floor
    NW3 6BJ London
    Director
    41 Arkwright Road
    Ground Floor
    NW3 6BJ London
    Us Citizen80809530001
    WELSH, Martin Howard
    Glasgow Road
    Rutherglen
    G73 1SW
    Director
    Glasgow Road
    Rutherglen
    G73 1SW
    United KingdomBritish137862740001
    WOOD, Kerry Lee
    13 Hurle Crescent
    BS8 2SX Bristol
    Director
    13 Hurle Crescent
    BS8 2SX Bristol
    New Zealand86557530002

    Does MACGAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Marine mortgage
    Created On May 05, 1981
    Delivered On May 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Vessel norsona official no. 357528 registered at glasgow.
    Persons Entitled
    • Chartered Trust LTD
    Transactions
    • May 07, 1981Registration of a charge
    Bond & floating charge
    Created On Dec 05, 1978
    Delivered On Dec 20, 1978
    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
    • Dec 20, 1978Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (419a)

    Does MACGAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2012Dissolved on
    Apr 21, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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